1
4 Wren Court New Road, R 1-76, SloughDissolved Corporate (2 parents)
Officer
2012-10-10 ~ 2015-10-28CIF 367 - LLP Designated Member → ME
2
2 Hills Road, Cambridge, Cambridgeshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
35 GBP2024-06-30
Officer
2013-07-10 ~ 2023-03-03CIF 73 - Secretary → ME
3
CHESTERTON CONSTRUCTION LIMITED - 2018-06-12
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1,298,115 GBP2023-09-30
Person with significant control
2018-05-03 ~ 2018-06-11CIF 1501 - Ownership of shares – 75% or more → OE
CIF 1501 - Ownership of voting rights - 75% or more → OE
CIF 1501 - Right to appoint or remove directors → OE
4
Suite A, 1-3 Canfield Place, London, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
2,066,297 GBP2024-03-31
Officer
2012-08-06 ~ 2012-08-06CIF 561 - LLP Designated Member → ME
5
30/34 North Street, Hailsham, East SussexDissolved Corporate (3 parents)
Officer
2013-10-03 ~ 2013-10-03CIF 455 - LLP Designated Member → ME
6
VENDTOWN PROPERTY MANAGEMENT LIMITED - 1997-04-10
C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United KingdomActive Corporate (8 parents)
Equity (Company account)
100 GBP2019-09-30
Officer
2017-02-08 ~ 2020-12-04CIF 133 - Secretary → ME
7
Suite A, 1-3 Canfield Place, London, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
3,312,117 GBP2024-03-31
Officer
2012-08-06 ~ 2012-08-06CIF 562 - LLP Designated Member → ME
8
55a Welbeck Street, LondonDissolved Corporate (2 parents)
Officer
2013-03-28 ~ 2013-03-28CIF 489 - LLP Designated Member → ME
9
14 London Street, Andover, EnglandActive Corporate (2 parents)
Officer
2017-02-08 ~ 2021-03-01CIF 337 - Secretary → ME
10
HOMEMERGE PROPERTY MANAGEMENT LIMITED - 1991-10-30
140 Tachbrook Street, London, EnglandActive Corporate (6 parents)
Equity (Company account)
26,120 GBP2023-12-24
Officer
2011-08-08 ~ 2021-09-30CIF 96 - Secretary → ME
11
2 Eastbourne Terrace, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
3 GBP2019-11-30
Person with significant control
2017-09-08 ~ 2017-09-08CIF 1026 - Ownership of shares – 75% or more → OE
CIF 1026 - Ownership of voting rights - 75% or more → OE
CIF 1026 - Right to appoint or remove directors → OE
12
GGDD LLP - 2012-12-17
The Style, Rowley Lane, Barnet, Hertfordshire, EnglandDissolved Corporate (4 parents)
Officer
2011-04-05 ~ 2011-04-05CIF 765 - LLP Designated Member → ME
13
C/o Lornham Ltd, 7 New Quebec Street, London, United Kingdom, EnglandActive Corporate (3 parents)
Equity (Company account)
4 GBP2023-12-31
Officer
2019-02-26 ~ 2020-05-11CIF 141 - Secretary → ME
14
1st Floor, 727-729 High Road, London, United KingdomDissolved Corporate (2 parents)
Officer
2012-11-15 ~ 2012-11-15CIF 529 - LLP Designated Member → ME
15
14 London Street, Andover, EnglandActive Corporate (3 parents)
Officer
2017-06-19 ~ 2020-06-01CIF 330 - Secretary → ME
16
64 New Cavendish Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2016-03-23 ~ 2016-03-23CIF 119 - LLP Designated Member → ME
17
IMPALA VENTURES LIMITED - 2020-06-17
Fourth Floor Harbour Point, Victoria Parade, Torquay, Devon, United KingdomActive Corporate (1 parent)
Equity (Company account)
36,500 GBP2023-12-31
Person with significant control
2018-11-02 ~ 2020-06-16CIF 1378 - Ownership of shares – 75% or more → OE
CIF 1378 - Ownership of voting rights - 75% or more → OE
CIF 1378 - Right to appoint or remove directors → OE
18
JUSTRIGHT AGENCIES LIMITED - 2020-10-13
29b Sandrock Road, LondonActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2020-10-04 ~ 2020-10-08CIF 2154 - Ownership of shares – 75% or more → OE
CIF 2154 - Ownership of voting rights - 75% or more → OE
CIF 2154 - Right to appoint or remove directors → OE
19
JUVENTOR LIMITED - 2016-12-13
8th Floor 1 Fleet Place, London, EnglandActive Corporate (2 parents)
Equity (Company account)
22,016 GBP2023-10-31
Person with significant control
2016-10-20 ~ 2016-12-05CIF 2076 - Ownership of shares – 75% or more → OE
CIF 2076 - Ownership of voting rights - 75% or more → OE
CIF 2076 - Right to appoint or remove directors → OE
20
GINDENE SOLUTIONS LIMITED - 2020-08-12
First Floor, 85 Great Portland Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-44,537 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2020-08-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
21
64 New Cavendish Street, LondonDissolved Corporate (5 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 673 - LLP Designated Member → ME
22
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (4 parents)
Equity (Company account)
130,477 GBP2024-03-31
Person with significant control
2019-12-16 ~ 2019-12-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
23
AVENSTAR LIMITED - 2017-03-25
Suite-b, 42-44 Bishopsgate, London, EnglandActive Corporate (2 parents)
Equity (Company account)
66,045 GBP2023-12-31
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1887 - Ownership of shares – 75% or more → OE
CIF 1887 - Ownership of voting rights - 75% or more → OE
CIF 1887 - Right to appoint or remove directors → OE
24
CROFTDALE LIMITED - 2018-10-18
526 Chigwell Road, Woodford Green, Essex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2018-07-11 ~ 2018-10-17CIF 1464 - Ownership of shares – 75% or more → OE
CIF 1464 - Ownership of voting rights - 75% or more → OE
CIF 1464 - Right to appoint or remove directors → OE
25
GOLDENLIFE AGENCIES LIMITED - 2020-06-25
7, Green Tree Road, Midsomer Norton, Avon, United KingdomActive Corporate (1 parent)
Equity (Company account)
3,810 GBP2023-11-30
Person with significant control
2019-11-04 ~ 2020-06-24CIF 2438 - Ownership of shares – 75% or more → OE
CIF 2438 - Ownership of voting rights - 75% or more → OE
CIF 2438 - Right to appoint or remove directors → OE
26
23 Church Street, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (4 parents)
Officer
2011-04-12 ~ 2011-04-12CIF 758 - LLP Designated Member → ME
27
CAROTEL LIMITED - 2017-12-19
167-169 Great Portland Street, 5th Floor, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
85,193 GBP2024-03-31
Person with significant control
2017-04-24 ~ 2017-05-04CIF 1863 - Ownership of shares – 75% or more → OE
CIF 1863 - Ownership of voting rights - 75% or more → OE
CIF 1863 - Right to appoint or remove directors → OE
28
LONDON GREEN (BROMLEY) LTD - 2016-10-14
ACEMILL LIMITED - 2016-10-14
Glade House, 52-54 Carter Lane, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Person with significant control
2016-09-26 ~ 2016-10-13CIF 2523 - Ownership of shares – 75% or more → OE
CIF 2523 - Ownership of voting rights - 75% or more → OE
CIF 2523 - Right to appoint or remove directors → OE
29
5G INNOVATIONS LIMITED - 2018-07-19
ODYSSEY EQUITY LIMITED - 2014-10-22
SOLD ON HOLD LIMITED - 2013-04-11
Phoenix House, Desborough Park Road, High Wycombe, BuckinghamshireActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2010-12-09 ~ 2012-10-01CIF 88 - Secretary → ME
30
AQUABELL CONSULTING LIMITED - 2017-11-07
61 Norfolk Road, Maidenhead, Berkshire, EnglandActive Corporate (4 parents)
Equity (Company account)
4 GBP2024-09-30
Person with significant control
2017-09-18 ~ 2017-10-02CIF 1718 - Ownership of shares – 75% or more → OE
CIF 1718 - Ownership of voting rights - 75% or more → OE
CIF 1718 - Right to appoint or remove directors → OE
31
122 Wigmore Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
7,429,141 GBP2023-03-31
Officer
2010-06-23 ~ 2010-06-23CIF 250 - LLP Designated Member → ME
32
Davies Daniel Ltd 305 Munster Road London, Munster Road, London, EnglandActive Corporate (4 parents)
Equity (Company account)
24,424 GBP2024-04-30
Officer
2017-01-16 ~ 2023-06-06CIF 137 - Secretary → ME
33
Kapman, 61 Culver Grove, Stanmore, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
179,707 GBP2024-03-31
Officer
2010-10-19 ~ 2010-10-19CIF 834 - LLP Designated Member → ME
34
21 Coniscliffe Road, DarlingtonDissolved Corporate (2 parents)
Officer
2010-03-24 ~ 2010-03-24CIF 297 - LLP Designated Member → ME
35
4 Merlins Avenue, Haverfordwest, Pembrokeshire, WalesActive Corporate (4 parents)
Equity (Company account)
33,499 GBP2024-07-31
Person with significant control
2022-01-20 ~ 2022-01-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
36
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-10-25 ~ 2018-10-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
37
QUICKER FINANCE LIMITED - 2020-01-13
Abacus House The Ropewalk, Garstang, Preston, Lancashire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1461 - Ownership of shares – 75% or more → OE
CIF 1461 - Ownership of voting rights - 75% or more → OE
CIF 1461 - Right to appoint or remove directors → OE
38
EMPIRIC TECHNOLOGY LIMITED - 2020-01-13
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandActive Corporate (3 parents)
Equity (Company account)
-136,641 GBP2024-03-31
Person with significant control
2018-09-05 ~ 2018-12-21CIF 1412 - Ownership of shares – 75% or more → OE
CIF 1412 - Ownership of voting rights - 75% or more → OE
CIF 1412 - Right to appoint or remove directors → OE
39
UMBRELLA FINANCE LIMITED - 2020-01-13
Abacus House The Ropewalk, Garstang, Preston, Lancashire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1462 - Ownership of shares – 75% or more → OE
CIF 1462 - Ownership of voting rights - 75% or more → OE
CIF 1462 - Right to appoint or remove directors → OE
40
BORRAMAX LIMITED - 2022-08-12
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2022-03-14 ~ 2022-04-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
41
Hallswelle House, 1, Hallswelle Road, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
115,892 GBP2023-12-31
Officer
2016-11-03 ~ 2016-11-03CIF 873 - LLP Designated Member → ME
42
18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
-4,014 GBP2023-11-30
Person with significant control
2018-11-29 ~ 2018-11-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
43
XTRASTAY LIMITED - 2020-09-08
Midland House, Unit 1, 111-113 Victoria Road, Romford, Essex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-04-26 ~ 2020-07-06CIF 1254 - Ownership of shares – 75% or more → OE
CIF 1254 - Ownership of voting rights - 75% or more → OE
CIF 1254 - Right to appoint or remove directors → OE
44
Gable House, 239 Regents Park Road, LondonLiquidation Corporate (2 parents)
Equity (Company account)
3,994 GBP2020-05-31
Person with significant control
2018-05-03 ~ 2018-05-25CIF 1497 - Ownership of shares – 75% or more → OE
CIF 1497 - Ownership of voting rights - 75% or more → OE
CIF 1497 - Right to appoint or remove directors → OE
45
136 Railway Arches Chapman Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2018-03-10 ~ 2018-03-10CIF 1548 - Ownership of shares – 75% or more → OE
CIF 1548 - Ownership of voting rights - 75% or more → OE
CIF 1548 - Right to appoint or remove directors → OE
46
PLATINUM CORPORATE LIMITED - 2020-06-15
13 Southway, Camberley, EnglandActive Corporate (1 parent)
Person with significant control
2018-04-03 ~ 2020-06-09CIF 1530 - Ownership of shares – 75% or more → OE
CIF 1530 - Ownership of voting rights - 75% or more → OE
CIF 1530 - Right to appoint or remove directors → OE
47
DIVERSE DESIGNS LIMITED - 2022-01-07
Chancery House, 3 Hatchlands Road, Redhill, Surrey, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
124,938 GBP2024-04-30
Person with significant control
2021-01-07 ~ 2021-01-18CIF 2093 - Ownership of shares – 75% or more → OE
CIF 2093 - Ownership of voting rights - 75% or more → OE
CIF 2093 - Right to appoint or remove directors → OE
48
93 White Horse Lane, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-03-11 ~ 2018-10-10CIF 1539 - Ownership of shares – 75% or more → OE
CIF 1539 - Ownership of voting rights - 75% or more → OE
CIF 1539 - Right to appoint or remove directors → OE
49
Flat 3, 80 London Road, Gloucester, Gloucestershire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-06-05 ~ 2020-06-24CIF 1226 - Ownership of shares – 75% or more → OE
CIF 1226 - Ownership of voting rights - 75% or more → OE
CIF 1226 - Right to appoint or remove directors → OE
50
38 Ashwell Avenue, Camberley, SurreyDissolved Corporate (4 parents)
Officer
2010-09-30 ~ 2012-10-11CIF 183 - Secretary → ME
51
C/o Businessrescueexpert 49, Duke Street, Darlington, Co DurhamLiquidation Corporate (1 parent)
Equity (Company account)
-5,681 GBP2022-09-30
Person with significant control
2017-06-21 ~ 2017-08-10CIF 973 - Ownership of shares – 75% or more → OE
CIF 973 - Ownership of voting rights - 75% or more → OE
CIF 973 - Right to appoint or remove directors → OE
52
6 Rushmoor Gardens, Reading, Berkshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-12-30 ~ 2017-04-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
53
40 Beechdale, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-07-07 ~ 2017-09-27CIF 929 - Ownership of shares – 75% or more → OE
CIF 929 - Ownership of voting rights - 75% or more → OE
CIF 929 - Right to appoint or remove directors → OE
54
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
43,599 GBP2021-03-31
Person with significant control
2016-12-12 ~ 2017-03-08CIF 953 - Ownership of shares – 75% or more → OE
CIF 953 - Ownership of voting rights - 75% or more → OE
CIF 953 - Right to appoint or remove directors → OE
55
A K E, Woodgate Studios 2nd Floor, 2 - 8 Games Road, CockfostersDissolved Corporate (3 parents)
Officer
2013-07-12 ~ 2013-07-12CIF 463 - LLP Designated Member → ME
56
Suite 140 Milton Keynes Business Centre, Foxhunter Drive, Milton KeynesDissolved Corporate (2 parents)
Officer
2010-03-24 ~ 2010-03-24CIF 299 - LLP Designated Member → ME
57
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (3 parents)
Equity (Company account)
26,669 GBP2024-05-31
Person with significant control
2020-05-15 ~ 2020-05-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
58
251 Derby Street, Bolton, EnglandActive Corporate (1 parent)
Equity (Company account)
-99,854 GBP2024-08-31
Person with significant control
2019-08-08 ~ 2020-07-03CIF 2509 - Ownership of shares – 75% or more → OE
CIF 2509 - Ownership of voting rights - 75% or more → OE
CIF 2509 - Right to appoint or remove directors → OE
59
ANAEKO INTERACTIVE LIMITED - 2015-10-16
1 Alvin Street, Gloucester, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
124,119 GBP2023-10-31
Officer
2012-10-23 ~ 2013-09-23CIF 43 - Secretary → ME
60
Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United KingdomActive Corporate (3 parents)
Equity (Company account)
-18,180 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2021-01-28CIF 2122 - Ownership of shares – 75% or more → OE
CIF 2122 - Ownership of voting rights - 75% or more → OE
CIF 2122 - Right to appoint or remove directors → OE
61
ACEPOND LIMITED - 2023-04-05
Suite 3 Njk House, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
1,216 GBP2023-01-31
Person with significant control
2018-01-04 ~ 2020-05-21CIF 1610 - Ownership of shares – 75% or more → OE
CIF 1610 - Ownership of voting rights - 75% or more → OE
CIF 1610 - Right to appoint or remove directors → OE
62
CLEE RESIDENTIAL LIMITED - 2021-12-09
107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
-477 GBP2023-12-31
Person with significant control
2020-03-05 ~ 2020-03-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
63
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireDissolved Corporate (2 parents)
Cash at bank and in hand (Company account)
1,888 GBP2023-03-31
Officer
2013-04-29 ~ 2013-04-29CIF 475 - LLP Designated Member → ME
64
FRAMER PROJECTS LIMITED - 2021-07-02
Suite Hys, 8 B Accommodation Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
166,318 GBP2023-02-27
Person with significant control
2021-02-10 ~ 2021-04-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
65
Blue Tower, Media Street, Salford, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,368,992 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-06-02CIF 2606 - Ownership of shares – 75% or more → OE
CIF 2606 - Ownership of voting rights - 75% or more → OE
CIF 2606 - Right to appoint or remove directors → OE
66
C/o Stopford & Co, 79-81 Market Street, Stalybridge, CheshireDissolved Corporate (2 parents)
Officer
2010-06-30 ~ 2010-06-30CIF 242 - LLP Designated Member → ME
67
Ground Floor, 2 Woodberry Grove, London, United KingdomDissolved Corporate
Officer
2011-03-15 ~ 2013-03-15CIF 407 - Secretary → ME
68
64 New Cavendish Street, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-04-18CIF 2596 - Ownership of shares – 75% or more → OE
CIF 2596 - Ownership of voting rights - 75% or more → OE
CIF 2596 - Right to appoint or remove directors → OE
69
71a High Street, Yarm, Teesside, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
5,639 GBP2018-07-31
Officer
2012-07-12 ~ 2012-07-12CIF 574 - LLP Designated Member → ME
70
Oakwood 104 Penistone Rd, Kirkburton, Huddersfield, West Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2019-01-08 ~ 2019-02-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
71
Ist Floor, 2 Shrewsbury Road, London, EnglandDissolved Corporate
Person with significant control
2018-11-02 ~ 2020-06-01CIF 1376 - Ownership of shares – 75% or more → OE
CIF 1376 - Ownership of voting rights - 75% or more → OE
CIF 1376 - Right to appoint or remove directors → OE
72
70 Quay Street, Manchester, EnglandActive Corporate (4 parents)
Officer
2011-09-21 ~ 2011-09-21CIF 693 - LLP Designated Member → ME
73
ASTOR CONTRACTING LIMITED - 2019-12-09
122 Feering Hill Feering, Colchester, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
11,678 GBP2024-01-31
Person with significant control
2019-01-03 ~ 2019-12-09CIF 1329 - Ownership of shares – 75% or more → OE
CIF 1329 - Ownership of voting rights - 75% or more → OE
CIF 1329 - Right to appoint or remove directors → OE
74
REZAR LIMITED - 2018-03-05
Lindens House, 16 Copse Wood Way, Northwood, United KingdomActive Corporate (2 parents)
Equity (Company account)
-99,681 GBP2024-04-30
Person with significant control
2017-04-24 ~ 2018-03-01CIF 1875 - Ownership of shares – 75% or more → OE
CIF 1875 - Ownership of voting rights - 75% or more → OE
CIF 1875 - Right to appoint or remove directors → OE
75
Acre House, 11/15 William Road, LondonDissolved Corporate (2 parents)
Officer
2010-08-02 ~ 2010-08-02CIF 213 - LLP Designated Member → ME
76
155 Fosse Road North, Leicester, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
98,153 GBP2024-01-31
Person with significant control
2019-01-08 ~ 2019-01-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
77
TRUFFLEHUNTING LIMITED - 2015-03-10
TRUFFLEHUNTING PLC - 2013-12-31
TRUFFLE ROOT PLC - 2012-08-16
2nd Floor Regis House, 45 King William Street, LondonDissolved Corporate (4 parents, 4 offsprings)
Equity (Company account)
-227,853 GBP2015-12-31
Officer
2012-06-14 ~ 2012-06-14CIF 373 - Director → ME
Officer
2012-06-14 ~ 2012-06-14CIF 372 - Secretary → ME
78
Winnington House, 2 Woodberry Grove, North Finchley, LondonDissolved Corporate (3 parents)
Officer
2015-01-08 ~ 2015-06-29CIF 353 - Secretary → ME
2014-04-09 ~ 2015-06-29CIF 354 - Secretary → ME
2011-08-12 ~ 2015-06-29CIF 162 - Secretary → ME
79
AG GLOBAL MARKETS LLP - 2012-03-08
416 Green Lane, Ilford, Essex, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-09 ~ 2012-02-03CIF 787 - LLP Designated Member → ME
80
MIXAMAX LIMITED - 2020-09-23
Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United KingdomActive Corporate (1 parent)
Equity (Company account)
10,134,183 GBP2024-01-31
Person with significant control
2020-09-04 ~ 2020-09-22CIF 2192 - Ownership of shares – 75% or more → OE
CIF 2192 - Ownership of voting rights - 75% or more → OE
CIF 2192 - Right to appoint or remove directors → OE
81
AG CHEMICAL BRANDING SOLUTIONS LTD - 2019-07-17
ABROTEC ENGINEERING LIMITED - 2017-08-21
18 Meadfoot Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-21,392 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-08-09CIF 2619 - Ownership of shares – 75% or more → OE
CIF 2619 - Ownership of voting rights - 75% or more → OE
CIF 2619 - Right to appoint or remove directors → OE
82
Office 9 Dalton House, 60 Windsor Avenue, London, EnglandDissolved Corporate
Person with significant control
2019-08-13 ~ 2023-05-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
83
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-10 GBP2020-03-31
Person with significant control
2016-10-21 ~ 2016-12-14CIF 967 - Ownership of shares – 75% or more → OE
CIF 967 - Ownership of voting rights - 75% or more → OE
CIF 967 - Right to appoint or remove directors → OE
84
BAVEX LIMITED - 2016-11-23
Back To Front Cottage, 17 Trinity Street, Southwold, Suffolk, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-09-26 ~ 2016-09-27CIF 2521 - Ownership of shares – 75% or more → OE
CIF 2521 - Ownership of voting rights - 75% or more → OE
CIF 2521 - Right to appoint or remove directors → OE
85
LITRONIC LIMITED - 2017-05-17
64 New Cavendish Street, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-22,248 GBP2019-05-31
Person with significant control
2016-04-06 ~ 2017-05-17CIF 2602 - Ownership of shares – 75% or more → OE
CIF 2602 - Ownership of voting rights - 75% or more → OE
CIF 2602 - Right to appoint or remove directors → OE
86
OSTBOROUGH PROMOTIONS LIMITED - 2019-09-24
Windrush Millennium Centre, 70 Alexandra Road, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
146,200 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-09-23CIF 2802 - Ownership of shares – 75% or more → OE
CIF 2802 - Ownership of voting rights - 75% or more → OE
CIF 2802 - Right to appoint or remove directors → OE
87
19 Stoughton Drive South, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
101 GBP2023-09-30
Person with significant control
2019-09-16 ~ 2019-09-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
88
26 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
72 GBP2024-02-27
Person with significant control
2016-04-06 ~ 2017-05-01CIF 2598 - Ownership of shares – 75% or more → OE
CIF 2598 - Ownership of voting rights - 75% or more → OE
CIF 2598 - Right to appoint or remove directors → OE
89
898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
61,670 GBP2024-03-31
Person with significant control
2020-06-04 ~ 2020-06-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
90
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (4 parents)
Equity (Company account)
10 GBP2023-06-30
Officer
2017-01-19 ~ 2023-02-21CIF 135 - Secretary → ME
91
ALEXANDER PAYNE FINE ART LIMITED - 2020-04-15
Camberley House, 1 Portesbery Road, Camberley, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
152,688 GBP2024-03-31
Person with significant control
2020-03-11 ~ 2020-03-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
92
BICROWN INVESTMENTS LIMITED - 2021-06-18
Three Gables, Corner Hall, Hemel Hempstead, EnglandActive Corporate (1 parent)
Equity (Company account)
6,729 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2913 - Ownership of shares – 75% or more → OE
CIF 2913 - Ownership of voting rights - 75% or more → OE
CIF 2913 - Right to appoint or remove directors → OE
93
1 Sandgate, Blackpool, Lancashire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-5,721 GBP2021-06-30
Person with significant control
2017-08-07 ~ 2018-11-29CIF 1001 - Ownership of shares – 75% or more → OE
CIF 1001 - Ownership of voting rights - 75% or more → OE
94
13 Station Road, London, United KingdomDissolved Corporate (2 parents)
Officer
2010-10-02 ~ 2010-10-02CIF 842 - LLP Designated Member → ME
95
LIMECOAST TRADING LIMITED - 2023-01-19
34 Highlow Road, Norwich, EnglandActive Corporate (2 parents)
Equity (Company account)
-3,489 GBP2023-06-30
Person with significant control
2017-04-24 ~ 2020-06-12CIF 1880 - Ownership of shares – 75% or more → OE
CIF 1880 - Ownership of voting rights - 75% or more → OE
CIF 1880 - Right to appoint or remove directors → OE
96
Maltons Cambridge Road, Thundridge, Ware, EnglandDissolved Corporate (2 parents)
Person with significant control
2018-03-28 ~ 2018-03-28CIF 1020 - Ownership of shares – 75% or more → OE
CIF 1020 - Ownership of voting rights - 75% or more → OE
CIF 1020 - Right to appoint or remove directors → OE
97
Crossways, 101 Cray Avenue, Orpington, KentActive Corporate (7 parents)
Officer
2013-05-24 ~ 2013-05-24CIF 467 - LLP Designated Member → ME
98
Thorpe House, 93 Headlands, Kettering, Northamptonshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
-458,670 GBP2024-03-31
Person with significant control
2016-11-25 ~ 2016-12-15CIF 2046 - Ownership of shares – 75% or more → OE
CIF 2046 - Ownership of voting rights - 75% or more → OE
CIF 2046 - Right to appoint or remove directors → OE
99
CURRENCY STARTERS LIMITED - 2019-09-13
3 Mowbray House, Olympic Way, Richmond, North Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
-251,542 GBP2023-06-30
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1458 - Ownership of shares – 75% or more → OE
CIF 1458 - Ownership of voting rights - 75% or more → OE
CIF 1458 - Right to appoint or remove directors → OE
100
22 Friars Street, Sudbury, SuffolkActive Corporate (2 parents)
Officer
2010-06-25 ~ 2010-06-25CIF 244 - LLP Designated Member → ME
101
Magnesia House, 6 Playhouse Yard, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-03-30 ~ 2011-03-30CIF 768 - LLP Designated Member → ME
102
POLARIS RESOURCES LIMITED - 2018-04-17
Unit 19 Howard Road, Redditch, West Midlands, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2019-09-30
Person with significant control
2017-09-18 ~ 2018-04-16CIF 1731 - Ownership of shares – 75% or more → OE
CIF 1731 - Ownership of voting rights - 75% or more → OE
CIF 1731 - Right to appoint or remove directors → OE
103
3rd Floor Lawford House, Albert Place, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-17,368 GBP2023-05-31
Person with significant control
2018-05-04 ~ 2018-05-04CIF 979 - Ownership of shares – 75% or more → OE
CIF 979 - Ownership of voting rights - 75% or more → OE
CIF 979 - Right to appoint or remove directors → OE
104
26 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-04-23CIF 2845 - Ownership of shares – 75% or more → OE
CIF 2845 - Ownership of voting rights - 75% or more → OE
CIF 2845 - Right to appoint or remove directors → OE
105
ALLSOP MYRA LLP - 2015-11-04
13 David Mews, Porter Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2015-03-25 ~ 2015-03-25CIF 100 - LLP Designated Member → ME
106
Unit 28 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,006 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2017-03-28CIF 2590 - Ownership of shares – 75% or more → OE
CIF 2590 - Ownership of voting rights - 75% or more → OE
CIF 2590 - Right to appoint or remove directors → OE
107
ECO GLAZE LIMITED - 2017-07-25
FUNCITI DEVELOPMENTS LIMITED - 2017-04-08
156 Hockley Hill Hockley, Birmingham, West MidlandsDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-04-07CIF 2594 - Ownership of shares – 75% or more → OE
CIF 2594 - Ownership of voting rights - 75% or more → OE
CIF 2594 - Right to appoint or remove directors → OE
108
TAPPER ASSOCIATES LIMITED - 2020-05-11
333-335 High Street North, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
7,594 GBP2024-03-31
Person with significant control
2019-07-10 ~ 2020-05-05CIF 1190 - Ownership of shares – 75% or more → OE
CIF 1190 - Ownership of voting rights - 75% or more → OE
CIF 1190 - Right to appoint or remove directors → OE
109
VULCAN VENTURES LIMITED - 2019-01-15
Halesowen Caravan Centre, Amberway, Halesowen, West Midlands, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
204 GBP2020-08-31
Person with significant control
2018-11-02 ~ 2019-01-14CIF 1367 - Ownership of shares – 75% or more → OE
CIF 1367 - Ownership of voting rights - 75% or more → OE
CIF 1367 - Right to appoint or remove directors → OE
110
VARDANEX LIMITED - 2024-01-06
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2021-10-05 ~ 2022-05-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
111
PRIMEX SOLUTIONS LIMITED - 2020-10-19
60 Grosvenor Street, Mayfair, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2020-10-02 ~ 2020-10-15CIF 2169 - Ownership of shares – 75% or more → OE
CIF 2169 - Ownership of voting rights - 75% or more → OE
CIF 2169 - Right to appoint or remove directors → OE
112
ASCENSION MANAGEMENT CONSULTING LLP - 2014-02-13
Eighth Floor, 6 New Street Square, LondonActive Corporate (2 parents)
Equity (Company account)
-891,006 GBP2024-03-31
Officer
2011-11-23 ~ 2011-11-23CIF 666 - LLP Designated Member → ME
113
Winnington House, 2 Woodberry Grove, North Finchley, LondonDissolved Corporate
Person with significant control
2016-04-06 ~ 2018-10-04CIF 2723 - Ownership of shares – 75% or more → OE
CIF 2723 - Ownership of voting rights - 75% or more → OE
CIF 2723 - Right to appoint or remove directors → OE
114
1st Floor 6 Ferranti Ct, Staffordshire Tech Park, Stafford, Staffordshire, United KingdomDissolved Corporate
Officer
2013-12-04 ~ 2013-12-04CIF 445 - LLP Designated Member → ME
115
Pyramid House 954 High Road, North Finchley, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2021-03-31
Person with significant control
2019-11-14 ~ 2019-11-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
116
9 Hague Close, Lowestoft, Suffolk, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-385 GBP2019-03-31
Person with significant control
2017-08-14 ~ 2017-10-23CIF 927 - Ownership of shares – 75% or more → OE
CIF 927 - Ownership of voting rights - 75% or more → OE
CIF 927 - Right to appoint or remove directors → OE
117
PUTTERINVEST LLP - 2012-02-14
Eighth Floor, 6 New Street Square, LondonActive Corporate (2 parents)
Officer
2011-11-23 ~ 2011-11-23CIF 667 - LLP Designated Member → ME
118
64 New Cavendish Street, LondonDissolved Corporate (3 parents)
Officer
2013-03-05 ~ 2013-03-05CIF 497 - LLP Designated Member → ME
119
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-77,620 GBP2024-03-31
Person with significant control
2021-12-07 ~ 2022-01-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
120
72 Exeter Road, Cullompton, EnglandActive Corporate (1 parent)
Equity (Company account)
16,869 GBP2023-12-31
Person with significant control
2021-08-02 ~ 2022-01-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
121
GOFLOW LIMITED - 2019-11-27
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
545,807 GBP2024-03-31
Person with significant control
2018-12-04 ~ 2018-12-04CIF 1339 - Ownership of shares – 75% or more → OE
CIF 1339 - Ownership of voting rights - 75% or more → OE
CIF 1339 - Right to appoint or remove directors → OE
122
LYNXLAND LIMITED - 2022-08-17
16 Lascelles Road, Harrogate, North Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-05-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
123
17 Godolphin Close, Bury St. Edmunds, SuffolkDissolved Corporate (2 parents)
Officer
2010-08-31 ~ 2010-08-31CIF 854 - LLP Designated Member → ME
124
The Clock House Western Court, Bishop's Sutton, Alresford, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2022-12-16 ~ 2023-01-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
125
DAVE THE FISH MAN LIMITED - 2019-10-28
92a High Street, Orpington, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
1,003 GBP2023-10-31
Person with significant control
2019-10-25 ~ 2019-11-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
126
KASKCOW INVESTMENTS LIMITED - 2020-01-31
41 Palmerston Road, Buckhurst Hill, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2017-08-16CIF 2622 - Ownership of shares – 75% or more → OE
CIF 2622 - Ownership of voting rights - 75% or more → OE
CIF 2622 - Right to appoint or remove directors → OE
127
Angelrose Llp, Bank Farm Barn, High Carden, Carden, Cheshire, United KingdomDissolved Corporate (3 parents)
Officer
2010-06-18 ~ 2010-06-18CIF 254 - LLP Designated Member → ME
128
FIRE DRAGON TRADE LIMITED - 2022-01-28
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2021-06-09 ~ 2022-01-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
129
1st Floor 49 Peter Street, Manchester, EnglandDissolved Corporate (4 parents)
Officer
2012-01-13 ~ 2012-01-13CIF 631 - LLP Designated Member → ME
130
Waltham House Old London Road, Coldwaltham, Pulborough, EnglandActive Corporate (2 parents)
Officer
2013-04-25 ~ 2013-04-25CIF 476 - LLP Designated Member → ME
131
PEACOCK CONSULTING LIMITED - 2017-11-14
Bath House, 6-8 Bath Street, Bristol, United KingdomActive Corporate (2 parents)
Equity (Company account)
333 GBP2023-10-31
Person with significant control
2017-10-11 ~ 2017-11-10CIF 1710 - Ownership of shares – 75% or more → OE
CIF 1710 - Ownership of voting rights - 75% or more → OE
CIF 1710 - Right to appoint or remove directors → OE
132
Office 9 Dalton House, 60 Windsor Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2020-10-07 ~ 2022-11-28CIF 95 - Director → ME
133
HIGHBROW VENTURES LIMITED - 2021-05-17
19 High Street, Petersfield, EnglandActive Corporate (3 parents)
Person with significant control
2021-04-14 ~ 2021-04-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
134
BIONETT LIMITED - 2021-02-27
19 High Street, Petersfield, EnglandActive Corporate (2 parents)
Person with significant control
2021-02-10 ~ 2021-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
135
ANYTIME VENTURES LIMITED - 2022-05-12
ZIPPER DATA LIMITED - 2020-11-18
19 High Street, Petersfield, EnglandActive Corporate (2 parents)
Person with significant control
2020-10-04 ~ 2020-10-20CIF 2155 - Ownership of shares – 75% or more → OE
CIF 2155 - Ownership of voting rights - 75% or more → OE
CIF 2155 - Right to appoint or remove directors → OE
136
GAMMIT VENTURES LIMITED - 2021-07-28
First Floor, 1 Chancery Lane, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2021-05-12 ~ 2021-06-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
137
TRIPPER SERVICES LIMITED - 2020-11-27
First Floor, 1 Chancery Lane, London, EnglandActive Corporate (2 parents, 1 offspring)
Person with significant control
2020-11-12 ~ 2020-11-19CIF 2134 - Ownership of shares – 75% or more → OE
CIF 2134 - Ownership of voting rights - 75% or more → OE
CIF 2134 - Right to appoint or remove directors → OE
138
Anglo House, Worcester Road, Stourport-on-severn, EnglandActive Corporate (1 parent)
Person with significant control
2018-12-24 ~ 2018-12-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
139
107 Cleethorpe Road, Grimsby, N E LincsDissolved Corporate (2 parents)
Officer
2014-02-12 ~ 2014-02-12CIF 439 - LLP Designated Member → ME
140
Unit 25 Sarum Business Complex Unit 25, Sarum Business Complex, 1st Floor, Salisbury Road, Uxbridge, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,745 GBP2023-07-31
Person with significant control
2018-07-11 ~ 2018-12-10CIF 1467 - Ownership of shares – 75% or more → OE
CIF 1467 - Ownership of voting rights - 75% or more → OE
CIF 1467 - Right to appoint or remove directors → OE
141
LETDALE LIMITED - 2019-06-06
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
4,070 GBP2024-03-31
Person with significant control
2017-06-02 ~ 2018-06-30CIF 1811 - Ownership of shares – 75% or more → OE
CIF 1811 - Ownership of voting rights - 75% or more → OE
CIF 1811 - Right to appoint or remove directors → OE
142
74 College Road, Maidstone, KentDissolved Corporate (1 parent)
Officer
2010-03-26 ~ 2010-03-26CIF 293 - LLP Designated Member → ME
143
Suite 501 Unit 2 94a Wycliffe Road, NorthamptonLiquidation Corporate (3 parents)
Equity (Company account)
5,058,857 GBP2018-07-31
Officer
2013-07-19 ~ 2013-07-19CIF 361 - Director → ME
Officer
2013-07-19 ~ 2013-07-19CIF 362 - Secretary → ME
144
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-03-31
Person with significant control
2019-03-09 ~ 2019-11-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
145
50 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-08-09CIF 2701 - Ownership of shares – 75% or more → OE
CIF 2701 - Ownership of voting rights - 75% or more → OE
CIF 2701 - Right to appoint or remove directors → OE
146
Purewal & Purewal Accountants, 985 Leeds Road, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-07-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
147
Southbridge House, Southbridge Pl, Croydon, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-11-07CIF 2817 - Ownership of shares – 75% or more → OE
CIF 2817 - Ownership of voting rights - 75% or more → OE
CIF 2817 - Right to appoint or remove directors → OE
148
122 Chanterlands Ave, Hull, East Yorkshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2939 - Ownership of shares – 75% or more → OE
CIF 2939 - Ownership of voting rights - 75% or more → OE
CIF 2939 - Right to appoint or remove directors → OE
149
QUARIUS FILMS LLP - 2010-11-29
Temple Court, 13a Cathedral Road, CardiffDissolved Corporate (2 parents)
Officer
2010-07-15 ~ 2010-07-15CIF 227 - LLP Designated Member → ME
150
204 Field End Road Eastcote, Pinner, Middlesex, United KingdomActive Corporate (3 parents)
Equity (Company account)
-67,494 GBP2023-09-30
Person with significant control
2017-09-18 ~ 2018-05-30CIF 1733 - Ownership of shares – 75% or more → OE
CIF 1733 - Ownership of voting rights - 75% or more → OE
CIF 1733 - Right to appoint or remove directors → OE
151
4 Gordon Mews, Portslade, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2891 - Ownership of shares – 75% or more → OE
CIF 2891 - Ownership of voting rights - 75% or more → OE
CIF 2891 - Right to appoint or remove directors → OE
152
9 Hare & Billet Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2020-02-28CIF 2836 - Ownership of shares – 75% or more → OE
CIF 2836 - Ownership of voting rights - 75% or more → OE
CIF 2836 - Right to appoint or remove directors → OE
153
Flat 5 Ames House, Mace Street, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-08CIF 2935 - Ownership of shares – 75% or more → OE
CIF 2935 - Ownership of voting rights - 75% or more → OE
CIF 2935 - Right to appoint or remove directors → OE
154
International House, 36-38 Cornhill, London, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-01-10CIF 2825 - Ownership of shares – 75% or more → OE
CIF 2825 - Ownership of voting rights - 75% or more → OE
CIF 2825 - Right to appoint or remove directors → OE
155
MARKETPLACE VENTURES LIMITED - 2019-06-10
1st Floor, 5 Century Court 1st Floor, 5 Century Court, Tolpits Lane, Herts, EnglandActive Corporate (1 parent)
Equity (Company account)
37,317 GBP2023-10-31
Person with significant control
2018-10-01 ~ 2019-06-07CIF 1392 - Ownership of shares – 75% or more → OE
CIF 1392 - Ownership of voting rights - 75% or more → OE
CIF 1392 - Right to appoint or remove directors → OE
156
ARBEXCELLENCE LLP - 2014-01-15
Fryern House, 125 Winchester Road, Chandlers Ford, HampshireDissolved Corporate (2 parents)
Officer
2011-12-20 ~ 2011-12-20CIF 645 - LLP Designated Member → ME
157
1 Limesprings (off Kite Hill), Wanborough, Swindon, EnglandActive Corporate (3 parents)
Equity (Company account)
-75,232 GBP2024-03-31
Person with significant control
2022-01-07 ~ 2022-02-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
158
ARCHER LEAVESELY LIMITED - 2017-02-13
DEVORAX LIMITED - 2017-02-07
5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, EnglandDissolved Corporate (2 parents)
Equity (Company account)
14,741 GBP2024-01-31
Person with significant control
2017-01-05 ~ 2017-02-22CIF 1991 - Ownership of shares – 75% or more → OE
CIF 1991 - Ownership of voting rights - 75% or more → OE
CIF 1991 - Right to appoint or remove directors → OE
159
155a Regents Park Road, LondonDissolved Corporate (2 parents)
Officer
2010-07-01 ~ 2010-07-01CIF 239 - LLP Designated Member → ME
160
Pembroke Lodge, 3 Pembroke Road, Ruislip, United KingdomActive Corporate (1 parent)
Equity (Company account)
-26,530 GBP2023-02-28
Person with significant control
2018-02-05 ~ 2020-05-27CIF 1577 - Ownership of shares – 75% or more → OE
CIF 1577 - Ownership of voting rights - 75% or more → OE
CIF 1577 - Right to appoint or remove directors → OE
161
Coopers House, 65 Wingletye Lane, Hornchurch, EssexDissolved Corporate (2 parents)
Officer
2013-02-14 ~ 2013-02-14CIF 508 - LLP Designated Member → ME
162
Regus Fleet Street, 107-111 Fleet Street, LondonDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-06-23CIF 2418 - Ownership of shares – 75% or more → OE
CIF 2418 - Ownership of voting rights - 75% or more → OE
CIF 2418 - Right to appoint or remove directors → OE
163
Winnington House 2 Woodberry Grove, North Finchley, LondonDissolved Corporate (2 parents)
Officer
2010-05-13 ~ 2010-05-13CIF 315 - LLP Designated Member → ME
164
73 Church Road, Hove, East Sussex, United KingdomDissolved Corporate (3 parents)
Officer
2011-12-08 ~ 2011-12-08CIF 655 - LLP Designated Member → ME
165
ZIPPER COURIERS LIMITED - 2020-08-05
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
2 GBP2023-08-31
Person with significant control
2020-05-12 ~ 2020-07-03CIF 2300 - Ownership of shares – 75% or more → OE
CIF 2300 - Ownership of voting rights - 75% or more → OE
CIF 2300 - Right to appoint or remove directors → OE
166
NEWPARK CONSULTANCY LIMITED - 2017-09-07
4 Rawmec Bussiness Park, Plumpton Road, Hoddesdon, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
492 GBP2022-03-31
Person with significant control
2017-02-02 ~ 2017-02-03CIF 1949 - Ownership of shares – 75% or more → OE
CIF 1949 - Ownership of voting rights - 75% or more → OE
CIF 1949 - Right to appoint or remove directors → OE
167
101 New Cavendish Street, 1st Floor South, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,141 GBP2023-07-31
Person with significant control
2020-07-08 ~ 2020-07-31CIF 2247 - Ownership of shares – 75% or more → OE
CIF 2247 - Ownership of voting rights - 75% or more → OE
CIF 2247 - Right to appoint or remove directors → OE
168
86- 90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
20,000 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2902 - Ownership of shares – 75% or more → OE
CIF 2902 - Ownership of voting rights - 75% or more → OE
CIF 2902 - Right to appoint or remove directors → OE
169
3rd Floor Lawford House, Albert Place, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
15,191 GBP2023-03-31
Person with significant control
2022-01-27 ~ 2022-01-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
170
1st Floor Redington Court, 69 Church Road, Hove, East SussexDissolved Corporate (2 parents)
Officer
2010-07-01 ~ 2010-07-01CIF 240 - LLP Designated Member → ME
171
THALASSABAY LIMITED - 2022-12-20
Great Western House Junction 7 Business Park, Wakefield Road, Leeds, EnglandActive Corporate (2 parents)
Equity (Company account)
-10,716 GBP2023-09-30
Person with significant control
2022-01-07 ~ 2022-08-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
172
NEWBERRY CONSULTING LIMITED - 2018-03-20
72 Shelton Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
38,863 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2018-03-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
173
DEXTREX CONSULTANTS LIMITED - 2020-06-11
The Dock Hub, Wilbury Villas, Hove, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-10CIF 2945 - Ownership of shares – 75% or more → OE
CIF 2945 - Ownership of voting rights - 75% or more → OE
CIF 2945 - Right to appoint or remove directors → OE
174
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved Corporate (3 parents)
Officer
2011-04-07 ~ 2011-04-07CIF 760 - LLP Designated Member → ME
175
The Clock House, Station Approach, Marlow, BuckinghamshireDissolved Corporate (2 parents)
Officer
2012-10-23 ~ 2012-10-23CIF 541 - LLP Designated Member → ME
176
The Lexicon Second Floor, Mount Street, Manchester, EnglandActive Corporate (5 parents)
Current Assets (Company account)
54,475 GBP2023-12-31
Officer
2010-07-09 ~ 2010-07-09CIF 230 - LLP Designated Member → ME
177
30/34 North Street, Hailsham, East SussexActive Corporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
2,615,384 GBP2023-12-31
Officer
2011-12-08 ~ 2011-12-08CIF 654 - LLP Designated Member → ME
178
30/34 North Street, Hailsham, East SussexActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
340,607 GBP2023-12-31
Officer
2011-12-08 ~ 2011-12-08CIF 653 - LLP Designated Member → ME
179
Anglo House, Worcester Road, Stourport-on-severn, EnglandActive Corporate (3 parents)
Equity (Company account)
42,577 GBP2023-10-31
Person with significant control
2018-10-25 ~ 2018-10-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
180
Anglo House, Worcester Road, Stourport-on-severn, EnglandActive Corporate (2 parents)
Equity (Company account)
10,202 GBP2023-06-30
Person with significant control
2021-06-03 ~ 2021-06-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
181
Winnington House, 2 Woodberry Grove, London, EnglandDissolved Corporate
Officer
2013-05-17 ~ 2013-05-17CIF 472 - LLP Designated Member → ME
182
17a High Street, Christchurch, DorsetDissolved Corporate (2 parents)
Officer
2011-06-27 ~ 2011-06-27CIF 720 - LLP Designated Member → ME
183
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
18,208.16 GBP2023-03-31
Person with significant control
2017-08-16 ~ 2017-11-08CIF 924 - Ownership of shares – 75% or more → OE
CIF 924 - Ownership of voting rights - 75% or more → OE
CIF 924 - Right to appoint or remove directors → OE
184
Flat B 101 Friern Barnet Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
175,320 GBP2023-06-30
Person with significant control
2017-06-02 ~ 2017-06-09CIF 1800 - Ownership of shares – 75% or more → OE
CIF 1800 - Ownership of voting rights - 75% or more → OE
CIF 1800 - Right to appoint or remove directors → OE
185
13 Rossall Road, Thornton Cleveleys, Lancashire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-01-05 ~ 2017-01-11CIF 1985 - Ownership of shares – 75% or more → OE
CIF 1985 - Ownership of voting rights - 75% or more → OE
CIF 1985 - Right to appoint or remove directors → OE
186
61-65 Church Street, Harston, Cambridge, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2017-07-01 ~ 2020-11-18CIF 859 - Secretary → ME
187
DEWPARK VENTURES LIMITED - 2019-09-12
3 Field Court, Gray's Inn, LondonLiquidation Corporate (1 parent)
Equity (Company account)
28,865 GBP2020-02-29
Person with significant control
2017-07-07 ~ 2019-08-01CIF 1784 - Ownership of shares – 75% or more → OE
CIF 1784 - Ownership of voting rights - 75% or more → OE
CIF 1784 - Right to appoint or remove directors → OE
188
C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, EnglandDissolved Corporate (4 parents)
Officer
2016-07-11 ~ 2016-07-11CIF 54 - LLP Designated Member → ME
189
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved Corporate (3 parents)
Current Assets (Company account)
597,969 GBP2020-03-31
Officer
2011-01-19 ~ 2011-01-19CIF 802 - LLP Designated Member → ME
190
ATA ESTATES (NYNEHEAD) LLP - 2014-01-02
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved Corporate (3 parents)
Current Assets (Company account)
74,020 GBP2017-06-30
Officer
2013-05-24 ~ 2013-05-24CIF 468 - LLP Designated Member → ME
191
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved Corporate (3 parents)
Officer
2010-03-17 ~ 2010-03-17CIF 304 - LLP Designated Member → ME
192
Tudor House, 185 Kenton Road, Harrow, MiddlesexActive Corporate (3 parents)
Current Assets (Company account)
40,075 GBP2024-03-31
Officer
2010-11-25 ~ 2010-11-25CIF 814 - LLP Designated Member → ME
193
Tudor House 185 Kenton Road, Harrow, MiddlesexDissolved Corporate (3 parents)
Current Assets (Company account)
2 GBP2017-10-31
Officer
2010-05-27 ~ 2010-05-27CIF 264 - LLP Designated Member → ME
194
366 Gander Green Lane, Cheam, Sutton, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-01-03 ~ 2019-04-01CIF 1325 - Ownership of shares – 75% or more → OE
CIF 1325 - Ownership of voting rights - 75% or more → OE
CIF 1325 - Right to appoint or remove directors → OE
195
ATLAS HOSTELS PLC - 2015-04-10
16 Talbot Square, London, EnglandDissolved Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
621,866 GBP2016-01-31
Officer
2012-01-10 ~ 2012-01-10CIF 383 - Director → ME
Officer
2012-01-10 ~ 2012-01-10CIF 382 - Secretary → ME
196
10 Riverview, Heaton Mersey, Stockport, EnglandActive Corporate (3 parents)
Equity (Company account)
6,151 GBP2024-04-30
Person with significant control
2022-03-14 ~ 2022-04-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
197
HEPTIMAX LIMITED - 2018-10-12
101 New Cavendish Street, 1st Floor South, London, United KingdomDissolved Corporate (1 parent, 2 offsprings)
Equity (Company account)
-20,722 GBP2021-12-31
Person with significant control
2018-10-01 ~ 2018-10-08CIF 1382 - Ownership of shares – 75% or more → OE
CIF 1382 - Ownership of voting rights - 75% or more → OE
CIF 1382 - Right to appoint or remove directors → OE
198
20-22 Wenlock Road, LondonDissolved Corporate (2 parents)
Officer
2015-06-12 ~ 2015-06-12CIF 866 - Director → ME
Officer
2015-06-12 ~ 2015-06-12CIF 867 - Secretary → ME
199
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireActive Corporate (2 parents)
Cash at bank and in hand (Company account)
95 GBP2024-03-31
Officer
2013-01-24 ~ 2013-01-24CIF 511 - LLP Designated Member → ME
200
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
8,649 GBP2021-03-31
Person with significant control
2017-11-17 ~ 2018-02-23CIF 912 - Ownership of shares – 75% or more → OE
CIF 912 - Ownership of voting rights - 75% or more → OE
CIF 912 - Right to appoint or remove directors → OE
201
OCBOROUGH SOLUTIONS LIMITED - 2017-04-06
Hainault House, Billet Road, Romford, United KingdomDissolved Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
4,760 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2017-04-05CIF 2592 - Ownership of shares – 75% or more → OE
CIF 2592 - Ownership of voting rights - 75% or more → OE
CIF 2592 - Right to appoint or remove directors → OE
202
FINEX DESIGNS LIMITED - 2021-08-05
6 Camplin Road, Harrow, EnglandActive Corporate (2 parents)
Equity (Company account)
-12,215 GBP2023-02-28
Person with significant control
2021-02-10 ~ 2021-08-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
203
VGM CONSTRUCTION LTD - 2018-06-18
JETSTONE BUILDERS LIMITED - 2018-02-14
Alpha House 646c Kingsbury Road, Kingsbury, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-14,580 GBP2018-09-30
Person with significant control
2017-09-18 ~ 2018-02-13CIF 1729 - Ownership of shares – 75% or more → OE
CIF 1729 - Ownership of voting rights - 75% or more → OE
CIF 1729 - Right to appoint or remove directors → OE
204
10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
-7 GBP2023-04-30
Person with significant control
2016-09-26 ~ 2016-09-26CIF 2519 - Ownership of shares – 75% or more → OE
CIF 2519 - Ownership of voting rights - 75% or more → OE
CIF 2519 - Right to appoint or remove directors → OE
205
Richmond House, White Rose Way, Doncaster, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
5,840 GBP2019-04-30
Person with significant control
2017-04-24 ~ 2017-04-27CIF 1860 - Ownership of shares – 75% or more → OE
CIF 1860 - Ownership of voting rights - 75% or more → OE
CIF 1860 - Right to appoint or remove directors → OE
206
Bamfords Trust House, 85-89 Colmore Row, BirminghamDissolved Corporate (1 parent)
Equity (Company account)
4,825 GBP2018-03-31
Person with significant control
2016-12-16 ~ 2016-12-16CIF 2007 - Ownership of shares – 75% or more → OE
CIF 2007 - Ownership of voting rights - 75% or more → OE
CIF 2007 - Right to appoint or remove directors → OE
207
Mentor House, Ainsworth Street, Blackburn, Lancashire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-02-05 ~ 2018-05-29CIF 1569 - Ownership of shares – 75% or more → OE
CIF 1569 - Ownership of voting rights - 75% or more → OE
CIF 1569 - Right to appoint or remove directors → OE
208
133 High Street, Walton On The Naze, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-6,202 GBP2018-03-31
Person with significant control
2017-03-24 ~ 2017-03-29CIF 1892 - Ownership of shares – 75% or more → OE
CIF 1892 - Ownership of voting rights - 75% or more → OE
CIF 1892 - Right to appoint or remove directors → OE
209
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-07-04 ~ 2017-07-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
210
108 Sandford Road, Chelmsford, Essex, United KingdomDissolved Corporate
Person with significant control
2017-09-18 ~ 2019-05-13CIF 1739 - Ownership of shares – 75% or more → OE
CIF 1739 - Ownership of voting rights - 75% or more → OE
CIF 1739 - Right to appoint or remove directors → OE
211
64 New Cavendish Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1947 - Ownership of shares – 75% or more → OE
CIF 1947 - Ownership of voting rights - 75% or more → OE
CIF 1947 - Right to appoint or remove directors → OE
212
ECLECTIC INVESTMENTS LIMITED - 2021-02-25
2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
296,000 GBP2022-09-30
Person with significant control
2018-09-05 ~ 2020-05-29CIF 1427 - Ownership of shares – 75% or more → OE
CIF 1427 - Ownership of voting rights - 75% or more → OE
CIF 1427 - Right to appoint or remove directors → OE
213
Argyle House, 3rd Floor Northside, Joel Street, Northwood, EnglandActive Corporate (1 parent)
Equity (Company account)
9,225 GBP2023-06-30
Person with significant control
2018-06-04 ~ 2018-06-05CIF 1475 - Ownership of shares – 75% or more → OE
CIF 1475 - Ownership of voting rights - 75% or more → OE
CIF 1475 - Right to appoint or remove directors → OE
214
309 Hoe Street, Walthamstow, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-01-05 ~ 2017-02-17CIF 1990 - Ownership of shares – 75% or more → OE
CIF 1990 - Ownership of voting rights - 75% or more → OE
CIF 1990 - Right to appoint or remove directors → OE
215
83 High Street, Grays, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
343 GBP2019-11-30
Person with significant control
2017-09-18 ~ 2017-10-31CIF 1723 - Ownership of shares – 75% or more → OE
CIF 1723 - Ownership of voting rights - 75% or more → OE
CIF 1723 - Right to appoint or remove directors → OE
216
2 Lyndhurst Avenue, London, United KingdomActive Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-03-17CIF 2838 - Ownership of shares – 75% or more → OE
CIF 2838 - Ownership of voting rights - 75% or more → OE
CIF 2838 - Right to appoint or remove directors → OE
217
79 Delbury Court Deercote, Telford Shropshire, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2962 - Ownership of shares – 75% or more → OE
CIF 2962 - Ownership of voting rights - 75% or more → OE
CIF 2962 - Right to appoint or remove directors → OE
218
Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (1 parent)
Equity (Company account)
-117,536 GBP2021-03-31
Person with significant control
2019-03-15 ~ 2019-03-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
219
CASEPLAN ENGINEERS LIMITED - 2019-09-26
34 St. Johns Road, Isleworth, EnglandActive Corporate (1 parent)
Equity (Company account)
-20,400 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-09-25CIF 2804 - Ownership of shares – 75% or more → OE
CIF 2804 - Ownership of voting rights - 75% or more → OE
CIF 2804 - Right to appoint or remove directors → OE
220
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United KingdomActive Corporate (3 parents)
Officer
2010-08-09 ~ 2010-08-09CIF 204 - LLP Designated Member → ME
221
30 Market Place, Swaffham, NorfolkDissolved Corporate (3 parents)
Officer
2011-01-04 ~ 2011-01-04CIF 807 - LLP Designated Member → ME
222
Ground Floor Cooper House, 316 Regents Park Road, London, United KingdomActive Corporate (2 parents)
Officer
2014-01-13 ~ 2014-01-13CIF 441 - LLP Designated Member → ME
223
Cornelius Barton & Co, 29-30 High Holborn, First Floor, LondonActive Corporate (1 parent)
Equity (Company account)
-22,261 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2016-11-02CIF - Ownership of shares – 75% or more → OE
224
107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
-3,607 GBP2024-02-29
Person with significant control
2020-02-28 ~ 2020-02-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
225
DERUMAX LIMITED - 2020-07-16
27 High Street, Stokesley, ClevelandDissolved Corporate (1 parent)
Equity (Company account)
15,116 GBP2021-03-31
Person with significant control
2020-03-04 ~ 2020-07-06CIF 2353 - Ownership of shares – 75% or more → OE
CIF 2353 - Ownership of voting rights - 75% or more → OE
CIF 2353 - Right to appoint or remove directors → OE
226
40 Dereham Road, BarkingDissolved Corporate (1 parent)
Officer
2010-07-08 ~ 2010-07-08CIF 233 - LLP Designated Member → ME
227
4th Floor 100 Fenchurch Street, London, EnglandDissolved Corporate (2 parents)
Current Assets (Company account)
57,804 GBP2021-04-24
Officer
2010-04-19 ~ 2010-04-19CIF 284 - LLP Designated Member → ME
228
3rd Floor Lawford House, Albert Place, LondonDissolved Corporate (2 parents)
Officer
2013-10-09 ~ 2013-10-09CIF 454 - LLP Designated Member → ME
229
30/34 North Street, Hailsham, East SussexDissolved Corporate (2 parents)
Officer
2012-10-25 ~ 2012-10-25CIF 539 - LLP Designated Member → ME
230
171 Ballards Lane, Finchley, London, United KingdomDissolved Corporate
Person with significant control
2021-04-14 ~ 2021-04-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
231
46a Heathcroft Hampstead Way, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-30,398 GBP2018-07-31
Officer
2015-07-09 ~ 2019-09-01CIF 15 - Secretary → ME
232
64 New Cavendish Street, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-07-11 ~ 2018-10-30CIF 1465 - Ownership of shares – 75% or more → OE
CIF 1465 - Ownership of voting rights - 75% or more → OE
CIF 1465 - Right to appoint or remove directors → OE
233
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
3,989 GBP2024-07-31
Person with significant control
2022-07-12 ~ 2022-07-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
234
TILEHURST CONSTRUCTION LIMITED - 2020-12-11
Brulimar House Jubilee Road, Middleton, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-11,266 GBP2023-06-27
Person with significant control
2017-06-02 ~ 2020-06-25CIF 1819 - Ownership of shares – 75% or more → OE
CIF 1819 - Ownership of voting rights - 75% or more → OE
CIF 1819 - Right to appoint or remove directors → OE
235
66 Charlotte Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2010-12-13 ~ 2010-12-13CIF 810 - LLP Designated Member → ME
236
Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, EnglandActive Corporate (20 parents, 1 offspring)
Officer
2011-04-20 ~ 2011-04-20CIF 749 - LLP Designated Member → ME
237
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
-1,508.19 GBP2023-03-31
Person with significant control
2018-10-05 ~ 2018-10-31CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
238
Suite 20, Peel House, 30 The Downs, The Downs, Altrincham, Cheshire, EnglandActive Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-07-13CIF 2420 - Ownership of shares – 75% or more → OE
CIF 2420 - Ownership of voting rights - 75% or more → OE
CIF 2420 - Right to appoint or remove directors → OE
239
52 Victoria Road, Wisbech, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,958 GBP2018-10-31
Person with significant control
2016-10-20 ~ 2016-10-21CIF 2067 - Ownership of shares – 75% or more → OE
CIF 2067 - Ownership of voting rights - 75% or more → OE
CIF 2067 - Right to appoint or remove directors → OE
240
4385, 12236914: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2019-10-01 ~ 2020-07-08CIF 2464 - Ownership of shares – 75% or more → OE
CIF 2464 - Ownership of voting rights - 75% or more → OE
CIF 2464 - Right to appoint or remove directors → OE
241
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
4,410 GBP2021-03-31
Person with significant control
2019-04-30 ~ 2019-05-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
242
7 The Broadway, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,161 GBP2019-03-31
Person with significant control
2016-04-06 ~ 2018-09-28CIF 2721 - Ownership of shares – 75% or more → OE
CIF 2721 - Ownership of voting rights - 75% or more → OE
CIF 2721 - Right to appoint or remove directors → OE
243
Old Library, St. Faiths Street, Maidstone, EnglandActive Corporate (1 parent)
Equity (Company account)
9,000 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-07-09CIF 2783 - Ownership of shares – 75% or more → OE
CIF 2783 - Ownership of voting rights - 75% or more → OE
CIF 2783 - Right to appoint or remove directors → OE
244
C/o Begbies Traynor (central) Llp, Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-teesLiquidation Corporate (1 parent)
Current Assets (Company account)
17 GBP2022-03-31
Person with significant control
2017-11-10 ~ 2018-02-05CIF 915 - Ownership of shares – 75% or more → OE
CIF 915 - Ownership of voting rights - 75% or more → OE
CIF 915 - Right to appoint or remove directors → OE
245
6 North Park Road, Harrogate, United KingdomDissolved Corporate (2 parents)
Officer
2015-02-04 ~ 2015-02-04CIF 105 - LLP Designated Member → ME
246
BRENTON BUILDERS LIMITED - 2019-03-01
33 Stainton Road, Enfield, Middlesex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-04-06 ~ 2019-02-28CIF 1121 - Ownership of shares – 75% or more → OE
CIF 1121 - Ownership of voting rights - 75% or more → OE
CIF 1121 - Right to appoint or remove directors → OE
247
171 Ballards Lane, Finchley, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-42,266 GBP2023-09-30
Person with significant control
2019-09-05 ~ 2019-09-12CIF 2466 - Ownership of shares – 75% or more → OE
CIF 2466 - Ownership of voting rights - 75% or more → OE
CIF 2466 - Right to appoint or remove directors → OE
248
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,736 GBP2024-04-30
Person with significant control
2022-01-05 ~ 2022-01-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
249
BARKSTON ASH CONSULTANCY LTD - 2020-02-13
First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-08-31
Person with significant control
2017-08-11 ~ 2017-08-11CIF 1027 - Ownership of shares – 75% or more → OE
CIF 1027 - Ownership of voting rights - 75% or more → OE
CIF 1027 - Right to appoint or remove directors → OE
250
1 Doughty Street, LondonActive Corporate (5 parents)
Officer
2012-01-21 ~ 2017-05-08CIF 626 - Secretary → ME
251
78 Green Wrythe Lane, Carshalton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,314 GBP2018-03-31
Person with significant control
2017-04-20 ~ 2017-06-14CIF 947 - Ownership of shares – 75% or more → OE
CIF 947 - Ownership of voting rights - 75% or more → OE
CIF 947 - Right to appoint or remove directors → OE
252
5 Old Road, East Peckham, Tonbridge, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,386 GBP2022-08-31
Person with significant control
2021-04-14 ~ 2021-06-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
253
8 Mainwaring Drive, Sutton Coldfield, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Person with significant control
2019-03-30 ~ 2020-08-21CIF 1276 - Ownership of shares – 75% or more → OE
CIF 1276 - Ownership of voting rights - 75% or more → OE
CIF 1276 - Right to appoint or remove directors → OE
254
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
-73,427 GBP2024-03-31
Person with significant control
2019-03-30 ~ 2019-04-10CIF 1262 - Ownership of shares – 75% or more → OE
CIF 1262 - Ownership of voting rights - 75% or more → OE
CIF 1262 - Right to appoint or remove directors → OE
255
CEDAR TECH DEVELOPMENTS LTD - 2023-03-27
The Corner Building, 91-93 Farringdon Road, London, EnglandActive Corporate (4 parents)
Equity (Company account)
3 GBP2021-06-30
Person with significant control
2020-06-29 ~ 2020-06-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
256
Fourth Floor, 192-198 Vauxhall Bridge Road, London, EnglandDissolved Corporate (8 parents)
Equity (Company account)
3,250 GBP2022-12-31
Officer
2010-06-24 ~ 2023-03-03CIF 348 - Secretary → ME
257
Rubicon House Bnd - Ground Floor, Second Way, Wembley, United KingdomActive Corporate (2 parents)
Cash at bank and in hand (Company account)
48 GBP2024-04-30
Officer
2010-12-15 ~ 2010-12-15CIF 809 - LLP Designated Member → ME
258
C/o Opus Restructing Llp 1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (2 parents)
Current Assets (Company account)
4,171,636 GBP2018-03-31
Officer
2010-10-19 ~ 2010-10-19CIF 835 - LLP Designated Member → ME
259
154 Rothley Road, Mountsorrel, Loughborough, Leicestershire, EnglandActive Corporate (4 parents)
Equity (Company account)
9,138 GBP2023-07-31
Person with significant control
2021-07-29 ~ 2021-07-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
260
1 Kings Avenue, Winchmore Hill, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-64,070 EUR2024-02-28
Person with significant control
2016-04-06 ~ 2017-03-24CIF 2587 - Ownership of shares – 75% or more → OE
CIF 2587 - Ownership of voting rights - 75% or more → OE
CIF 2587 - Right to appoint or remove directors → OE
261
84 Broad Green Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,166 GBP2021-02-27
Person with significant control
2016-04-06 ~ 2020-06-24CIF 2980 - Ownership of shares – 75% or more → OE
CIF 2980 - Ownership of voting rights - 75% or more → OE
CIF 2980 - Right to appoint or remove directors → OE
262
Churchill House 137-139, Brent Street, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
1,335,015 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2018-12-03CIF 2735 - Ownership of shares – 75% or more → OE
CIF 2735 - Ownership of voting rights - 75% or more → OE
CIF 2735 - Right to appoint or remove directors → OE
263
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
12,921 GBP2024-03-31
Person with significant control
2018-05-03 ~ 2018-05-03CIF 1493 - Ownership of shares – 75% or more → OE
CIF 1493 - Ownership of voting rights - 75% or more → OE
CIF 1493 - Right to appoint or remove directors → OE
264
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate
Person with significant control
2017-04-06 ~ 2020-07-02CIF 1037 - Ownership of shares – 75% or more → OE
CIF 1037 - Ownership of voting rights - 75% or more → OE
CIF 1037 - Right to appoint or remove directors → OE
265
4385, 08887581: Companies House Default Address, CardiffActive Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2915 - Ownership of shares – 75% or more → OE
CIF 2915 - Ownership of voting rights - 75% or more → OE
CIF 2915 - Right to appoint or remove directors → OE
266
4385, 11748090 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-12-31
Officer
2019-01-03 ~ 2020-12-16CIF 142 - Secretary → ME
267
BAYGOLD LIMITED - 2018-05-03
128 City Road, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
23,974 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2018-04-30CIF 1073 - Ownership of shares – 75% or more → OE
CIF 1073 - Ownership of voting rights - 75% or more → OE
CIF 1073 - Right to appoint or remove directors → OE
268
1st Floor 44/50 The Broadway, Southall, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-12-31
Person with significant control
2016-04-06 ~ 2018-11-05CIF 1085 - Ownership of shares – 75% or more → OE
CIF 1085 - Ownership of voting rights - 75% or more → OE
CIF 1085 - Right to appoint or remove directors → OE
269
242 Cowley Road, Oxford, Oxfordshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2020-07-08 ~ 2020-09-03CIF 2255 - Ownership of shares – 75% or more → OE
CIF 2255 - Ownership of voting rights - 75% or more → OE
CIF 2255 - Right to appoint or remove directors → OE
270
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2995 - Ownership of shares – 75% or more → OE
CIF 2995 - Ownership of voting rights - 75% or more → OE
CIF 2995 - Right to appoint or remove directors → OE
271
29 Sterry Gardens, Dagenham, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,521 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-18CIF 2970 - Ownership of shares – 75% or more → OE
CIF 2970 - Ownership of voting rights - 75% or more → OE
CIF 2970 - Right to appoint or remove directors → OE
272
Unit A1 Coombswood Industrial Estate, Coombswood Way, Halesowen, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
438,987 GBP2024-03-31
Person with significant control
2019-03-11 ~ 2019-03-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
273
STRETCH LIVE LLP - 2012-05-01
Solar House, 1-9 Romford Road, London, EnglandDissolved Corporate (2 parents)
Officer
2010-08-31 ~ 2010-08-31CIF 855 - LLP Designated Member → ME
274
SEMINAL CONSULTING LIMITED - 2022-12-05
128 High Street, Crediton, Devon, United KingdomActive Corporate (2 parents)
Person with significant control
2022-01-07 ~ 2022-12-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
275
BESTTRACK LIMITED - 2020-06-15
9a The Parade, Frimley, Camberley, EnglandActive Corporate (1 parent)
Person with significant control
2018-03-11 ~ 2020-06-09CIF 1544 - Ownership of shares – 75% or more → OE
CIF 1544 - Ownership of voting rights - 75% or more → OE
CIF 1544 - Right to appoint or remove directors → OE
276
First Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire, EnglandActive Corporate (2 parents)
Equity (Company account)
269 GBP2024-03-31
Person with significant control
2018-07-10 ~ 2018-07-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
277
First Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire, EnglandActive Corporate (2 parents)
Equity (Company account)
98,256 GBP2024-03-31
Person with significant control
2018-07-10 ~ 2018-07-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
278
Electra House, 1a Gilberd Road, Colchester, Essex, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
873,920 GBP2024-02-29
Person with significant control
2018-02-21 ~ 2018-02-21CIF 996 - Ownership of shares – 75% or more → OE
CIF 996 - Ownership of voting rights - 75% or more → OE
CIF 996 - Right to appoint or remove directors → OE
279
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
7,839 GBP2023-09-30
Person with significant control
2021-09-14 ~ 2021-09-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
280
BEC CONTROLS LIMITED - 2020-11-04
CINTRON ENGINEERING LIMITED - 2019-05-14
7-9 Macon Court, Crewe, Cheshire, United KingdomActive Corporate (2 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
519,815 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-04-30CIF 2770 - Ownership of shares – 75% or more → OE
CIF 2770 - Ownership of voting rights - 75% or more → OE
CIF 2770 - Right to appoint or remove directors → OE
281
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
15,655 GBP2020-03-31
Person with significant control
2018-10-29 ~ 2018-12-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
282
BEDFORD NEUROLOGY LIMITED - 2020-09-02
Jack Of Clubs Lode Fen, Lode, Cambridge, EnglandActive Corporate (2 parents)
Equity (Company account)
15,074 GBP2023-08-31
Person with significant control
2020-08-07 ~ 2020-08-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
283
Co Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
9,198 GBP2023-12-24
Officer
2017-01-17 ~ 2023-03-03CIF 136 - Secretary → ME
284
DOVEFIELD LIMITED - 2021-11-03
Unit 7 - 8, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
322,201 GBP2023-12-31
Person with significant control
2018-01-04 ~ 2018-02-02CIF 1591 - Ownership of shares – 75% or more → OE
CIF 1591 - Ownership of voting rights - 75% or more → OE
CIF 1591 - Right to appoint or remove directors → OE
285
20a Church Street, Oakham, EnglandActive Corporate (2 parents)
Equity (Company account)
85,602 GBP2024-03-31
Person with significant control
2020-02-10 ~ 2020-02-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
286
21 Caspian Way Purfleet, EssexActive Corporate (1 parent)
Equity (Company account)
71,417 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2021-06-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
287
93 Main Street, Leicester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2,362 GBP2019-03-31
Person with significant control
2017-03-24 ~ 2017-04-03CIF 1899 - Ownership of shares – 75% or more → OE
CIF 1899 - Ownership of voting rights - 75% or more → OE
CIF 1899 - Right to appoint or remove directors → OE
288
C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2022-03-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
289
Elmete, Hunts Hill Lane, Naphill, BuckinghamshireActive Corporate (2 parents)
Equity (Company account)
-26,142 GBP2023-01-31
Officer
2017-02-14 ~ 2023-01-31CIF 333 - Secretary → ME
290
10 Queen Street Place, London, United KingdomDissolved Corporate (3 parents)
Officer
2010-11-02 ~ 2010-11-02CIF 827 - LLP Designated Member → ME
291
309 Hoe Street, Walthamstow, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
23 GBP2023-09-30
Person with significant control
2018-09-05 ~ 2019-03-28CIF 1415 - Ownership of shares – 75% or more → OE
CIF 1415 - Ownership of voting rights - 75% or more → OE
CIF 1415 - Right to appoint or remove directors → OE
292
TRIOKA CORPORATE LIMITED - 2019-03-08
The Clock House, Station Approach, Marlow, Buckinghamshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
130,159 GBP2023-10-31
Person with significant control
2018-10-01 ~ 2019-02-28CIF 1390 - Ownership of shares – 75% or more → OE
CIF 1390 - Ownership of voting rights - 75% or more → OE
CIF 1390 - Right to appoint or remove directors → OE
293
COPRAK LIMITED - 2018-09-28
Afe Accountants Ltd North London Business Park, Oakleigh Road South, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-30,065 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-09-12CIF 2712 - Ownership of shares – 75% or more → OE
CIF 2712 - Ownership of voting rights - 75% or more → OE
CIF 2712 - Right to appoint or remove directors → OE
294
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (5 parents)
Person with significant control
2021-11-02 ~ 2021-11-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
295
Boundary House, Cricket Field Road, Uxbridge, EnglandActive Corporate (5 parents)
Officer
2011-08-02 ~ 2011-08-02CIF 709 - LLP Designated Member → ME
296
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Person with significant control
2022-01-07 ~ 2022-02-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
297
Flat 1, Kitchen Court, 6 Brisbane Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
72 GBP2019-10-31
Person with significant control
2016-10-11 ~ 2016-10-11CIF 1128 - Ownership of shares – 75% or more → OE
CIF 1128 - Ownership of voting rights - 75% or more → OE
CIF 1128 - Right to appoint or remove directors → OE
298
23 Canons Close, Radlett, Hertfordshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
105,864 GBP2024-03-31
Person with significant control
2018-05-03 ~ 2018-06-01CIF 1498 - Ownership of shares – 75% or more → OE
CIF 1498 - Ownership of voting rights - 75% or more → OE
CIF 1498 - Right to appoint or remove directors → OE
299
4 Gordon Mews, Portslade, United KingdomActive Corporate (1 parent)
Equity (Company account)
-79 GBP2023-01-31
Person with significant control
2016-04-06 ~ 2020-06-02CIF 1107 - Ownership of shares – 75% or more → OE
CIF 1107 - Ownership of voting rights - 75% or more → OE
CIF 1107 - Right to appoint or remove directors → OE
300
171 Yarborough Road, Grimsby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,736 GBP2022-06-30
Person with significant control
2021-06-09 ~ 2021-06-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
301
Kapman, 61 Culver Grove, Stanmore, Middlesex, EnglandDissolved Corporate (7 parents)
Officer
2013-11-29 ~ 2013-11-29CIF 447 - LLP Designated Member → ME
302
4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
-566 GBP2023-05-31
Person with significant control
2018-05-10 ~ 2018-05-10CIF 1016 - Ownership of shares – 75% or more → OE
CIF 1016 - Ownership of voting rights - 75% or more → OE
CIF 1016 - Right to appoint or remove directors → OE
303
14 London Street, Andover, EnglandActive Corporate (11 parents)
Equity (Company account)
12 GBP2023-12-31
Officer
2017-02-08 ~ 2020-04-03CIF 865 - Secretary → ME
304
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
115,664 GBP2023-02-28
Person with significant control
2017-02-24 ~ 2017-02-24CIF 990 - Ownership of shares – 75% or more → OE
CIF 990 - Ownership of voting rights - 75% or more → OE
CIF 990 - Right to appoint or remove directors → OE
305
Office 9, Dalton House, 60 Windsor Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
74.31 GBP2023-04-30
Person with significant control
2018-04-03 ~ 2018-07-19CIF 1522 - Ownership of shares – 75% or more → OE
CIF 1522 - Ownership of voting rights - 75% or more → OE
CIF 1522 - Right to appoint or remove directors → OE
306
156b Leagrave Road, Luton, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2892 - Ownership of shares – 75% or more → OE
CIF 2892 - Ownership of voting rights - 75% or more → OE
CIF 2892 - Right to appoint or remove directors → OE
307
Brulimar House Jubilee Road, Middleton, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2017-07-04 ~ 2020-07-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
308
64 New Cavendish Street, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Person with significant control
2016-04-06 ~ 2017-05-18CIF 1052 - Ownership of shares – 75% or more → OE
CIF 1052 - Ownership of voting rights - 75% or more → OE
CIF 1052 - Right to appoint or remove directors → OE
309
1st Floor Gallery Court, 28 Arcadia Avenue, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
496,854 GBP2021-12-31
Person with significant control
2018-12-04 ~ 2019-05-16CIF 1349 - Ownership of shares – 75% or more → OE
CIF 1349 - Ownership of voting rights - 75% or more → OE
CIF 1349 - Right to appoint or remove directors → OE
310
ENHANCING SERVICES LIMITED - 2024-02-05
C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, EnglandActive Corporate (2 parents, 1 offspring)
Person with significant control
2018-12-04 ~ 2018-12-04CIF 1338 - Ownership of shares – 75% or more → OE
CIF 1338 - Ownership of voting rights - 75% or more → OE
CIF 1338 - Right to appoint or remove directors → OE
311
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2,499 GBP2020-03-31
Person with significant control
2018-08-21 ~ 2018-09-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
312
550 Valley Road, Nottingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-03-04CIF 2758 - Ownership of shares – 75% or more → OE
CIF 2758 - Ownership of voting rights - 75% or more → OE
CIF 2758 - Right to appoint or remove directors → OE
313
23 Edgware Way Edgware Way, Edgware, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,495 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2017-09-22CIF 2627 - Ownership of shares – 75% or more → OE
CIF 2627 - Ownership of voting rights - 75% or more → OE
CIF 2627 - Right to appoint or remove directors → OE
314
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
7,903 GBP2019-03-31
Person with significant control
2018-10-30 ~ 2019-02-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
315
8 Daintrees, Widford, Ware, Herts, EnglandActive Corporate (1 parent)
Equity (Company account)
3,090 GBP2024-02-29
Person with significant control
2022-02-07 ~ 2022-05-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
316
First Floor 5 Century Court, Tolpits Lane, Watford, United KingdomActive Corporate (2 parents)
Equity (Company account)
-8,258 GBP2023-09-30
Person with significant control
2018-11-02 ~ 2018-11-30CIF 1364 - Ownership of shares – 75% or more → OE
CIF 1364 - Ownership of voting rights - 75% or more → OE
CIF 1364 - Right to appoint or remove directors → OE
317
Hallswelle House, 1 Hallswelle Road, London, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
3 GBP2021-01-31
Person with significant control
2019-01-03 ~ 2019-01-03CIF 1317 - Ownership of shares – 75% or more → OE
CIF 1317 - Ownership of voting rights - 75% or more → OE
CIF 1317 - Right to appoint or remove directors → OE
318
Apartment 109, Block 7 Mint Drive, Birmingham, West Midlands, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-07-27CIF 2421 - Ownership of shares – 75% or more → OE
CIF 2421 - Ownership of voting rights - 75% or more → OE
CIF 2421 - Right to appoint or remove directors → OE
319
C/o Valentine & Co Glade House, 52-54 Carter Lane, LondonDissolved Corporate (2 parents)
Equity (Company account)
1,648,097 GBP2018-12-31
Person with significant control
2018-11-06 ~ 2018-12-04CIF 1357 - Ownership of shares – 75% or more → OE
CIF 1357 - Ownership of voting rights - 75% or more → OE
CIF 1357 - Right to appoint or remove directors → OE
320
64 New Cavendish Street, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-09-05 ~ 2018-09-26CIF 1409 - Ownership of shares – 75% or more → OE
CIF 1409 - Ownership of voting rights - 75% or more → OE
CIF 1409 - Right to appoint or remove directors → OE
321
NEWBERRY ASSOCIATES LIMITED - 2017-08-01
10-16 Tiller Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
89,016 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2017-07-28CIF 889 - Ownership of shares – 75% or more → OE
CIF 889 - Ownership of voting rights - 75% or more → OE
CIF 889 - Right to appoint or remove directors → OE
322
CRONOBEX LIMITED - 2020-05-01
Office 9, Dalton House, 60 Windsor Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Person with significant control
2019-01-03 ~ 2020-04-29CIF 1330 - Ownership of shares – 75% or more → OE
CIF 1330 - Ownership of voting rights - 75% or more → OE
CIF 1330 - Right to appoint or remove directors → OE
323
WILLIAM TURNER & SON HOLDINGS LIMITED - 2022-07-18
Kroll Advisory Ltd. The Shard, 32 London Bridge Street, LondonLiquidation Corporate (2 parents)
Net Assets/Liabilities (Company account)
6,800,785 GBP2023-09-30
Person with significant control
2020-11-15 ~ 2021-03-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
324
1st Floor Redington Court, 69 Church Road, Hove, East SussexDissolved Corporate (2 parents)
Officer
2010-06-22 ~ 2010-06-22CIF 252 - LLP Designated Member → ME
325
21 Coventry Road, Warwick, United KingdomActive Corporate (1 parent)
Equity (Company account)
66,150,723 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-07-24CIF 2788 - Ownership of shares – 75% or more → OE
CIF 2788 - Ownership of voting rights - 75% or more → OE
CIF 2788 - Right to appoint or remove directors → OE
326
2a At 3 Crondal Road, Exhall, Coventry, EnglandActive Corporate (2 parents)
Equity (Company account)
3,225,162 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2017-11-30CIF 2641 - Ownership of shares – 75% or more → OE
CIF 2641 - Ownership of voting rights - 75% or more → OE
CIF 2641 - Right to appoint or remove directors → OE
327
STRAITHWAITE CONSULTING LIMITED - 2021-02-09
3rd Floor 12 Gough Square, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-22,465 GBP2022-12-31
Person with significant control
2016-08-25 ~ 2016-12-21CIF 1162 - Ownership of shares – 75% or more → OE
CIF 1162 - Ownership of voting rights - 75% or more → OE
CIF 1162 - Right to appoint or remove directors → OE
328
16 Great Queen Street, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
35,839 GBP2022-05-31
Officer
2018-05-17 ~ 2018-05-17CIF 126 - LLP Designated Member → ME
329
3 Gateway Mews, Ringway, LondonDissolved Corporate (2 parents)
Officer
2010-03-24 ~ 2010-03-24CIF 295 - LLP Designated Member → ME
330
MEZWAY ENTERPRISES LIMITED - 2017-04-19
27 South Street, Enfield, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-04-05CIF 2593 - Ownership of shares – 75% or more → OE
CIF 2593 - Ownership of voting rights - 75% or more → OE
CIF 2593 - Right to appoint or remove directors → OE
331
3 De Grays Place, Bishopthorpe, York, North Yorkshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2021-03-31
Person with significant control
2018-02-27 ~ 2018-04-27CIF 902 - Ownership of shares – 75% or more → OE
CIF 902 - Ownership of voting rights - 75% or more → OE
CIF 902 - Right to appoint or remove directors → OE
332
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
250 GBP2022-03-31
Person with significant control
2018-02-27 ~ 2018-05-02CIF 903 - Ownership of shares – 75% or more → OE
CIF 903 - Ownership of voting rights - 75% or more → OE
CIF 903 - Right to appoint or remove directors → OE
333
BLUE LINE HOLDINGS LTD - 2020-11-11
YELLOBAY LIMITED - 2020-07-08
Fairman Harris, 1 Landor Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,000 GBP2023-05-31
Person with significant control
2019-02-01 ~ 2020-07-03CIF 1314 - Ownership of shares – 75% or more → OE
CIF 1314 - Ownership of voting rights - 75% or more → OE
CIF 1314 - Right to appoint or remove directors → OE
334
C/o Valentine & Co 1st Floor. Galley House, Moon Lane, BarnetDissolved Corporate (5 parents)
Person with significant control
2020-10-02 ~ 2020-10-19CIF 2170 - Ownership of shares – 75% or more → OE
CIF 2170 - Ownership of voting rights - 75% or more → OE
CIF 2170 - Right to appoint or remove directors → OE
335
Flat 5, Saville House, 29 Hoop Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,349 GBP2022-09-30
Person with significant control
2020-09-04 ~ 2020-09-17CIF 2190 - Ownership of shares – 75% or more → OE
CIF 2190 - Ownership of voting rights - 75% or more → OE
CIF 2190 - Right to appoint or remove directors → OE
336
50-52 High Street High Street, Burnham-on-sea, EnglandActive Corporate (1 parent)
Equity (Company account)
389 GBP2022-08-31
Person with significant control
2016-08-12 ~ 2017-04-06CIF 1177 - Ownership of shares – 75% or more → OE
CIF 1177 - Ownership of voting rights - 75% or more → OE
CIF 1177 - Right to appoint or remove directors → OE
337
68 Stratfield Road, Borehamwood, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-09-05 ~ 2020-06-25CIF 2483 - Ownership of shares – 75% or more → OE
CIF 2483 - Ownership of voting rights - 75% or more → OE
CIF 2483 - Right to appoint or remove directors → OE
338
178 Seven Sisters Road, London, United KingdomDissolved Corporate
Person with significant control
2021-09-08 ~ 2022-02-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
339
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-07 ~ 2022-01-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
340
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2,577 GBP2019-03-31
Person with significant control
2016-12-30 ~ 2017-04-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
341
416 Green Lane, Ilford, Essex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-10-20 ~ 2016-10-27CIF 2069 - Ownership of shares – 75% or more → OE
CIF 2069 - Ownership of voting rights - 75% or more → OE
CIF 2069 - Right to appoint or remove directors → OE
342
Belfry House, Bell Lane, Hertford, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-10-12 ~ 2017-10-31CIF 1692 - Ownership of shares – 75% or more → OE
CIF 1692 - Ownership of voting rights - 75% or more → OE
CIF 1692 - Right to appoint or remove directors → OE
343
9 Market Place, Grantham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
3,821 GBP2018-02-28
Person with significant control
2017-02-28 ~ 2017-03-31CIF 1929 - Ownership of shares – 75% or more → OE
CIF 1929 - Ownership of voting rights - 75% or more → OE
CIF 1929 - Right to appoint or remove directors → OE
344
13, The Black Barn Manor Farm, Manor Road, Wantage, Oxfordshire, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
147,333 GBP2024-03-31
Officer
2010-11-15 ~ 2010-11-15CIF 819 - LLP Designated Member → ME
345
CITIMEDE LIMITED - 2019-05-31
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
39,681 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2019-05-29CIF 2774 - Ownership of shares – 75% or more → OE
CIF 2774 - Ownership of voting rights - 75% or more → OE
CIF 2774 - Right to appoint or remove directors → OE
346
Timbers Mill Corner, Northiam, Rye, East SussexActive Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
649,180 GBP2023-12-31
Officer
2011-10-18 ~ 2011-10-18CIF 681 - LLP Designated Member → ME
347
Office 9 Dalton House, 60 Windsor Avenue, London, United KingdomDissolved Corporate
Person with significant control
2022-10-02 ~ 2023-05-17CIF 1006 - Ownership of shares – 75% or more → OE
CIF 1006 - Ownership of voting rights - 75% or more → OE
CIF 1006 - Right to appoint or remove directors → OE
348
EREMURUS LIMITED - 2018-09-25
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
7,849,633 GBP2024-03-31
Person with significant control
2018-09-05 ~ 2018-09-21CIF 1408 - Ownership of shares – 75% or more → OE
CIF 1408 - Ownership of voting rights - 75% or more → OE
CIF 1408 - Right to appoint or remove directors → OE
349
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved Corporate (4 parents)
Officer
2014-08-08 ~ 2014-08-08CIF 424 - LLP Designated Member → ME
350
TANDORDEX LIMITED - 2021-07-30
1st Floor 314 Regents Park Road, Finchley, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2021-04-14 ~ 2021-06-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
351
22 Lenz Close, ColchesterDissolved Corporate (1 parent)
Officer
2015-01-05 ~ 2015-12-26CIF 21 - Secretary → ME
352
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-46 GBP2022-03-31
Person with significant control
2019-05-14 ~ 2019-06-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
353
VALEBRIDGE ESTATES LIMITED - 2021-06-01
Byte Art 105-107 Farringdon Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2023-07-31
Person with significant control
2019-07-10 ~ 2020-06-18CIF 1194 - Ownership of shares – 75% or more → OE
CIF 1194 - Ownership of voting rights - 75% or more → OE
CIF 1194 - Right to appoint or remove directors → OE
354
171 Ballards Lane, Finchley, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2019-07-10 ~ 2019-09-03CIF 1184 - Ownership of shares – 75% or more → OE
CIF 1184 - Ownership of voting rights - 75% or more → OE
CIF 1184 - Right to appoint or remove directors → OE
355
64 New Cavendish Street, LondonDissolved Corporate (2 parents)
Officer
2011-07-20 ~ 2011-07-20CIF 714 - LLP Designated Member → ME
356
Richard J Smith & Co, 53 Fore Street, Ivybridge, DevonDissolved Corporate (1 parent)
Person with significant control
2018-09-05 ~ 2019-04-09CIF 1416 - Ownership of shares – 75% or more → OE
CIF 1416 - Ownership of voting rights - 75% or more → OE
CIF 1416 - Right to appoint or remove directors → OE
357
6th Floor Blackfriars House, The Parsonage, Manchester, LancashireDissolved Corporate (2 parents)
Officer
2012-03-13 ~ 2012-03-13CIF 605 - LLP Designated Member → ME
358
59 Gallys Road, Windsor, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-01-05 ~ 2017-10-17CIF 1997 - Ownership of shares – 75% or more → OE
CIF 1997 - Ownership of voting rights - 75% or more → OE
CIF 1997 - Right to appoint or remove directors → OE
359
Level 1, Devonshire House, One Mayfair Place, Mayfair, London, EnglandActive Corporate (5 parents)
Officer
2019-08-13 ~ 2023-01-31CIF 148 - Secretary → ME
360
Marshall Mills, Marshall Street, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2013-03-28 ~ 2013-03-28CIF 488 - LLP Designated Member → ME
361
MONUMENTAL SCULPTURE LIMITED - 2025-01-29
TEMPLATE FINANCE LIMITED - 2020-12-15
1st Floor, Gallery Court, 28 Arcadia Avenue, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-98,352 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2020-12-09CIF 2118 - Ownership of shares – 75% or more → OE
CIF 2118 - Ownership of voting rights - 75% or more → OE
CIF 2118 - Right to appoint or remove directors → OE
362
Kemp House, 160 City Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-07-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
363
16 Hafan Yr Ewyn, Kinmel Bay, Rhyl, Prestatyn, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-21CIF 2862 - Ownership of shares – 75% or more → OE
CIF 2862 - Ownership of voting rights - 75% or more → OE
CIF 2862 - Right to appoint or remove directors → OE
364
Unit 16 Riverside Business Park, Cambridge Road, Harlow, Essex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-09-20CIF 2801 - Ownership of shares – 75% or more → OE
CIF 2801 - Ownership of voting rights - 75% or more → OE
CIF 2801 - Right to appoint or remove directors → OE
365
4a North View, Ludworth, Durham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-09-18CIF 2714 - Ownership of shares – 75% or more → OE
CIF 2714 - Ownership of voting rights - 75% or more → OE
CIF 2714 - Right to appoint or remove directors → OE
366
Woodberry House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
32,990 GBP2020-07-31
Person with significant control
2018-07-11 ~ 2020-06-03CIF 1473 - Ownership of shares – 75% or more → OE
CIF 1473 - Ownership of voting rights - 75% or more → OE
CIF 1473 - Right to appoint or remove directors → OE
367
40 Countess Road, Medbourne, Northampton, Northamptonshire, EnglandActive Corporate (1 parent)
Equity (Company account)
10 GBP2023-06-30
Person with significant control
2017-07-04 ~ 2020-06-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
368
STANSPLAN LIMITED - 2019-04-08
26 Priestgate, Barton-upon-humber, EnglandActive Corporate (2 parents)
Equity (Company account)
245,186 GBP2024-03-31
Person with significant control
2019-03-30 ~ 2019-04-09CIF 1260 - Ownership of shares – 75% or more → OE
CIF 1260 - Ownership of voting rights - 75% or more → OE
CIF 1260 - Right to appoint or remove directors → OE
369
Suite 5, 229b High Street, Crowthorne, EnglandActive Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
15,878 GBP2024-03-31
Officer
2011-10-20 ~ 2011-10-20CIF 679 - LLP Designated Member → ME
370
Ynys Cottage, Llanbister Road, Llandrindod Wells, Powys, WalesActive Corporate (2 parents)
Equity (Company account)
3 GBP2024-03-31
Person with significant control
2016-12-29 ~ 2017-03-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
371
HARBOURING TECH LIMITED - 2022-08-23
6 Earls Court, Priory Park East, Hull, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2022-03-14 ~ 2022-08-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
372
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
12,890 GBP2020-03-31
Person with significant control
2018-06-18 ~ 2018-07-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
373
Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
221,289 GBP2023-12-31
Person with significant control
2020-07-08 ~ 2020-12-22CIF 2260 - Ownership of shares – 75% or more → OE
CIF 2260 - Ownership of voting rights - 75% or more → OE
CIF 2260 - Right to appoint or remove directors → OE
374
Cliffe End Mills Dale Street, Milnsbridge, Huddersfield, West Yorkshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
102 GBP2021-04-05
Person with significant control
2020-03-05 ~ 2020-03-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
375
Suite 8 Stonebridge House, Main Road, Hockley, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
30,731 GBP2024-02-29
Person with significant control
2017-02-02 ~ 2017-02-16CIF 1958 - Ownership of shares – 75% or more → OE
CIF 1958 - Ownership of voting rights - 75% or more → OE
CIF 1958 - Right to appoint or remove directors → OE
376
13 Rossall Road, Thornton-cleveleys, Lancashire, United KingdomDissolved Corporate (2 parents)
Person with significant control
2020-06-03 ~ 2020-06-04CIF 2273 - Ownership of shares – 75% or more → OE
CIF 2273 - Ownership of voting rights - 75% or more → OE
CIF 2273 - Right to appoint or remove directors → OE
377
9 Lawday Place Lane, Farnham, Surrey, United KingdomDissolved Corporate (2 parents)
Person with significant control
2018-10-30 ~ 2019-03-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
378
104 Penistone Road, Kirkburton, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
147,203 GBP2024-04-05
Person with significant control
2017-12-06 ~ 2017-12-20CIF 1621 - Ownership of shares – 75% or more → OE
CIF 1621 - Ownership of voting rights - 75% or more → OE
CIF 1621 - Right to appoint or remove directors → OE
379
KAZEN KAI MARTIAL ARTS LLP - 2017-05-20
The Martial Arts Centre Bannister Drive, Hutton, Brentwood, EssexActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
15,249 GBP2024-03-31
Officer
2012-03-06 ~ 2012-03-06CIF 609 - LLP Designated Member → ME
380
Anglo House, Worcester Road, Stourport-on-severn, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
54,332 GBP2023-09-30
Person with significant control
2019-10-10 ~ 2019-10-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
381
Unit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2,315 GBP2023-11-30
Person with significant control
2017-11-08 ~ 2017-11-08CIF 1651 - Ownership of shares – 75% or more → OE
CIF 1651 - Ownership of voting rights - 75% or more → OE
CIF 1651 - Right to appoint or remove directors → OE
382
Office 1, Izabella House Regent Place, 24-26 Regent Place, Birmingham, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2020-08-06CIF 1229 - Ownership of shares – 75% or more → OE
CIF 1229 - Ownership of voting rights - 75% or more → OE
CIF 1229 - Right to appoint or remove directors → OE
383
GILANI CONSULTANTS LLP - 2012-04-04
7 Grayshon Drive, Wibsey, Bradford, EnglandDissolved Corporate (2 parents)
Officer
2010-07-09 ~ 2010-07-09CIF 229 - LLP Designated Member → ME
384
MODEBAY LIMITED - 2019-08-15
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2018-12-04 ~ 2018-12-21CIF 1344 - Ownership of shares – 75% or more → OE
CIF 1344 - Ownership of voting rights - 75% or more → OE
CIF 1344 - Right to appoint or remove directors → OE
385
9 Mansfield Street, LondonDissolved Corporate (5 parents)
Officer
2014-04-23 ~ 2014-04-23CIF 432 - LLP Designated Member → ME
386
Arnwood Centre, Newark Road, Peterborough, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2879 - Ownership of shares – 75% or more → OE
CIF 2879 - Ownership of voting rights - 75% or more → OE
CIF 2879 - Right to appoint or remove directors → OE
387
Bridge House, Bridge Street, Leighton Buzzard, BedsDissolved Corporate (2 parents)
Officer
2012-09-11 ~ 2012-09-11CIF 556 - LLP Designated Member → ME
388
CITIMAN CONSULTANTS LIMITED - 2020-06-10
12 Brook Avenue, Manchester, Lancashire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2942 - Ownership of shares – 75% or more → OE
CIF 2942 - Ownership of voting rights - 75% or more → OE
CIF 2942 - Right to appoint or remove directors → OE
389
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-35 GBP2020-03-31
Person with significant control
2017-11-10 ~ 2018-02-06CIF 916 - Ownership of shares – 75% or more → OE
CIF 916 - Ownership of voting rights - 75% or more → OE
CIF 916 - Right to appoint or remove directors → OE
390
Compass House, Penarth Portway, Penarth, United KingdomDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
95,583 GBP2017-04-30
Officer
2010-03-30 ~ 2010-03-30CIF 87 - LLP Designated Member → ME
391
LIFECARERS LIMITED - 2016-05-17
BRIGHT YELLOW SOLUTIONS LIMITED - 2010-11-18
2 Lake End Court Taplow Road, Taplow, Maidenhead, BerkshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,089 GBP2016-04-30
Officer
2017-02-21 ~ 2017-07-04CIF 861 - Secretary → ME
392
80 The Cut, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-334 GBP2022-09-30
Person with significant control
2021-09-08 ~ 2022-01-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
393
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomActive Corporate (3 parents)
Equity (Company account)
-6,443 GBP2024-02-29
Person with significant control
2020-02-04 ~ 2020-02-26CIF 2360 - Ownership of shares – 75% or more → OE
CIF 2360 - Ownership of voting rights - 75% or more → OE
CIF 2360 - Right to appoint or remove directors → OE
394
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
-419,511 GBP2023-02-28
Person with significant control
2020-02-04 ~ 2020-03-13CIF 2363 - Ownership of shares – 75% or more → OE
CIF 2363 - Ownership of voting rights - 75% or more → OE
CIF 2363 - Right to appoint or remove directors → OE
395
Leavesden Park Suite 1, 5 Hercules Way, Watford, United KingdomActive Corporate (1 parent)
Equity (Company account)
29,545 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2021-09-20CIF 2128 - Ownership of shares – 75% or more → OE
CIF 2128 - Ownership of voting rights - 75% or more → OE
CIF 2128 - Right to appoint or remove directors → OE
396
Reedham House, 31 King Street West, Manchester, Lancashire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
20,205 GBP2021-03-31
Person with significant control
2018-05-03 ~ 2018-05-21CIF 1496 - Ownership of shares – 75% or more → OE
CIF 1496 - Ownership of voting rights - 75% or more → OE
CIF 1496 - Right to appoint or remove directors → OE
397
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-13 GBP2019-03-31
Person with significant control
2018-10-22 ~ 2018-11-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
398
INTUITIVE PROJECTS LIMITED - 2020-05-05
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
16,205 GBP2024-03-31
Person with significant control
2019-02-01 ~ 2019-02-01CIF 1297 - Ownership of shares – 75% or more → OE
CIF 1297 - Ownership of voting rights - 75% or more → OE
CIF 1297 - Right to appoint or remove directors → OE
399
FUNBUNNY LIMITED - 2019-02-25
Enforcement House, 330 St James's Road, London, United KingdomLiquidation Corporate (1 parent)
Equity (Company account)
108,500 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2019-02-12CIF 2753 - Ownership of shares – 75% or more → OE
CIF 2753 - Ownership of voting rights - 75% or more → OE
CIF 2753 - Right to appoint or remove directors → OE
400
101 Blackstock Road, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-08-25 ~ 2016-09-02CIF 1150 - Ownership of shares – 75% or more → OE
CIF 1150 - Ownership of voting rights - 75% or more → OE
CIF 1150 - Right to appoint or remove directors → OE
401
45b Brecknock Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1,996 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-09-20CIF 2625 - Ownership of shares – 75% or more → OE
CIF 2625 - Ownership of voting rights - 75% or more → OE
CIF 2625 - Right to appoint or remove directors → OE
402
149 Pitshanger Lane, London, Greater London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-11-09CIF 2638 - Ownership of shares – 75% or more → OE
CIF 2638 - Ownership of voting rights - 75% or more → OE
CIF 2638 - Right to appoint or remove directors → OE
403
7 Herbert Chapman Court Avenell Road, Islington, LondonDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-02-28CIF 2755 - Ownership of shares – 75% or more → OE
CIF 2755 - Ownership of voting rights - 75% or more → OE
CIF 2755 - Right to appoint or remove directors → OE
404
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
31,639 GBP2024-03-31
Person with significant control
2021-03-05 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
405
Unit 26 Stadium Business Centre, North End Road, Wembley, MiddlesexActive Corporate (1 parent)
Equity (Company account)
253 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2019-06-12CIF 1211 - Ownership of shares – 75% or more → OE
CIF 1211 - Ownership of voting rights - 75% or more → OE
CIF 1211 - Right to appoint or remove directors → OE
406
BROWN WITHEY LLP - 2018-06-01
DTB ASSOCIATES LLP - 2014-12-03
38 Northgate, Newark-on-trent, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2010-04-11 ~ 2010-04-11CIF 286 - LLP Designated Member → ME
407
Unit E8, The Cowdray Centre, Colchester, Essex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
266 GBP2017-12-31
Person with significant control
2016-12-16 ~ 2017-01-05CIF 2013 - Ownership of shares – 75% or more → OE
CIF 2013 - Ownership of voting rights - 75% or more → OE
CIF 2013 - Right to appoint or remove directors → OE
408
1345 High Road, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
93,547 GBP2024-03-31
Person with significant control
2017-05-12 ~ 2017-05-12CIF 1823 - Ownership of shares – 75% or more → OE
CIF 1823 - Ownership of voting rights - 75% or more → OE
CIF 1823 - Right to appoint or remove directors → OE
409
Rectory Mews Crown Road, Wheatley, OxfordDissolved Corporate (3 parents)
Officer
2013-02-14 ~ 2013-02-14CIF 507 - LLP Designated Member → ME
410
Unit 8a Ash Park Business Centre, Ash Park, Little London, Tadley, United KingdomDissolved Corporate (2 parents)
Current Assets (Company account)
13,440 GBP2017-09-30
Officer
2010-09-01 ~ 2010-09-01CIF 853 - LLP Designated Member → ME
411
6 Little Park, Durgates, Wadhurst, East Sussex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
154 GBP2021-03-31
Person with significant control
2018-10-22 ~ 2018-11-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
412
310 High Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-04-01CIF 2676 - Ownership of shares – 75% or more → OE
CIF 2676 - Ownership of voting rights - 75% or more → OE
CIF 2676 - Right to appoint or remove directors → OE
413
1 North Street, Nelson, Lancashire, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
605,800 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2017-06-01CIF 2605 - Ownership of shares – 75% or more → OE
CIF 2605 - Ownership of voting rights - 75% or more → OE
CIF 2605 - Right to appoint or remove directors → OE
414
Oakwood 104 Penistone Rd, Kirkburton, Huddersfield, West Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
9 GBP2024-04-05
Person with significant control
2020-09-04 ~ 2020-12-11CIF 2194 - Ownership of shares – 75% or more → OE
CIF 2194 - Ownership of voting rights - 75% or more → OE
CIF 2194 - Right to appoint or remove directors → OE
415
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1,254 GBP2021-02-27
Person with significant control
2016-04-06 ~ 2020-06-26CIF 2988 - Ownership of shares – 75% or more → OE
CIF 2988 - Ownership of voting rights - 75% or more → OE
CIF 2988 - Right to appoint or remove directors → OE
416
C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NorfolkLiquidation Corporate (1 parent)
Equity (Company account)
53,840 GBP2022-04-30
Person with significant control
2016-04-06 ~ 2020-05-06CIF 2848 - Ownership of shares – 75% or more → OE
CIF 2848 - Ownership of voting rights - 75% or more → OE
CIF 2848 - Right to appoint or remove directors → OE
417
48-52 Penny Lane, Liverpool, MerseysideActive Corporate (1 parent)
Equity (Company account)
-177 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2893 - Ownership of shares – 75% or more → OE
CIF 2893 - Ownership of voting rights - 75% or more → OE
CIF 2893 - Right to appoint or remove directors → OE
418
The Apex, Sheriffs Orchard, Coventry, West MidlandsDissolved Corporate (1 parent)
Officer
2015-01-15 ~ 2015-10-19CIF 352 - Secretary → ME
419
HOULDSWORTH GROUP LIMITED - 2021-10-27
PETAL DEVELOPMENT LIMITED - 2018-12-31
Thornton House, Cargo Fleet Lane, Middlesbrough, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2017-12-06 ~ 2018-12-03CIF 1634 - Ownership of shares – 75% or more → OE
CIF 1634 - Ownership of voting rights - 75% or more → OE
CIF 1634 - Right to appoint or remove directors → OE
420
Buck Brigg Farm Buck Brigg, Hanworth, Norwich, NorfolkDissolved Corporate (2 parents)
Officer
2010-04-09 ~ 2010-04-09CIF 288 - LLP Designated Member → ME
421
Suite 3 Watling Chambers 214 Watling Street, Bridgtown, Cannock, Staffordshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
-86,000 GBP2023-11-30
Person with significant control
2016-04-06 ~ 2019-07-25CIF 2789 - Ownership of shares – 75% or more → OE
CIF 2789 - Ownership of voting rights - 75% or more → OE
CIF 2789 - Right to appoint or remove directors → OE
422
HILLGATE BUILDERS LIMITED - 2017-09-18
17 Stacey Avenue Stacey Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
117,724 GBP2022-12-31
Person with significant control
2016-12-16 ~ 2017-09-18CIF 2025 - Ownership of shares – 75% or more → OE
CIF 2025 - Ownership of voting rights - 75% or more → OE
CIF 2025 - Right to appoint or remove directors → OE
423
6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Officer
2014-02-26 ~ 2014-02-26CIF 438 - LLP Designated Member → ME
424
CYPLAN I.T. LIMITED - 2018-06-29
51 Newcourt Barton Business Units Clyst Road, Topsham, Exeter, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
141,461 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2018-06-20CIF 2694 - Ownership of shares – 75% or more → OE
CIF 2694 - Ownership of voting rights - 75% or more → OE
CIF 2694 - Right to appoint or remove directors → OE
425
SEAMILE LIMITED - 2023-06-27
8-10 Mansion House Place, London, EnglandActive Corporate (4 parents)
Equity (Company account)
23,626 GBP2024-03-31
Person with significant control
2017-12-06 ~ 2018-02-28CIF 1626 - Ownership of shares – 75% or more → OE
CIF 1626 - Ownership of voting rights - 75% or more → OE
CIF 1626 - Right to appoint or remove directors → OE
426
POLEMILL LIMITED - 2020-03-09
26-28 Southernhay East, Exeter, DevonLiquidation Corporate (1 parent)
Equity (Company account)
-2,021 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-03-05CIF 1879 - Ownership of shares – 75% or more → OE
CIF 1879 - Ownership of voting rights - 75% or more → OE
CIF 1879 - Right to appoint or remove directors → OE
427
Cunard House, 15 Regent Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2022-09-23 ~ 2023-04-19CIF 1007 - Ownership of shares – 75% or more → OE
CIF 1007 - Ownership of voting rights - 75% or more → OE
CIF 1007 - Right to appoint or remove directors → OE
428
ADCOMAX DESIGNS LIMITED - 2021-04-06
Kemp House, 160 City Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-01CIF 2888 - Ownership of shares – 75% or more → OE
CIF 2888 - Ownership of voting rights - 75% or more → OE
CIF 2888 - Right to appoint or remove directors → OE
429
The Coach House Burwains Halifax Road, Briercliffe, Burnley, Lancashire, United KingdomActive Corporate (2 parents)
Officer
2012-03-28 ~ 2012-03-28CIF 603 - LLP Designated Member → ME
430
22-28 Willow Street, Accrington, LancashireDissolved Corporate (2 parents)
Officer
2010-08-10 ~ 2010-08-10CIF 200 - LLP Designated Member → ME
431
MILECROSS VENTURES LIMITED - 2017-03-10
21 The Loft, 21 Elveley Drive, West Ella, East Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2016-09-26 ~ 2017-03-09CIF 2532 - Ownership of shares – 75% or more → OE
CIF 2532 - Ownership of voting rights - 75% or more → OE
CIF 2532 - Right to appoint or remove directors → OE
432
DENMAN DATA LIMITED - 2021-03-11
616 Limpsfield Road, Warlingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-11-30
Person with significant control
2020-11-11 ~ 2021-02-24CIF 2152 - Ownership of shares – 75% or more → OE
CIF 2152 - Ownership of voting rights - 75% or more → OE
CIF 2152 - Right to appoint or remove directors → OE
433
416 Green Lane, Ilford, Essex, United KingdomDissolved Corporate
Person with significant control
2021-05-12 ~ 2022-03-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
434
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-02-05 ~ 2018-02-16CIF 1562 - Ownership of shares – 75% or more → OE
CIF 1562 - Ownership of voting rights - 75% or more → OE
CIF 1562 - Right to appoint or remove directors → OE
435
The Smart Veterinary Clinic Ltd, Unit 8 Waterside Business Park, Lamby Way, Cardiff, South GlamorganActive Corporate (2 parents)
Officer
2010-08-06 ~ 2010-08-06CIF 206 - LLP Designated Member → ME
436
Brulimar House Jubilee Road, Middleton, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Person with significant control
2018-03-11 ~ 2020-07-02CIF 1547 - Ownership of shares – 75% or more → OE
CIF 1547 - Ownership of voting rights - 75% or more → OE
CIF 1547 - Right to appoint or remove directors → OE
437
32 Moorland Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,817 GBP2022-08-31
Person with significant control
2019-08-08 ~ 2020-06-30CIF 2508 - Ownership of shares – 75% or more → OE
CIF 2508 - Ownership of voting rights - 75% or more → OE
CIF 2508 - Right to appoint or remove directors → OE
438
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
-495 GBP2023-11-30
Person with significant control
2022-11-02 ~ 2022-11-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
439
Building C17 Didcot Enterprise Centre, Hawksworth, Didcot, Oxfordshire, EnglandDissolved Corporate (2 parents)
Officer
2013-04-16 ~ 2013-04-17CIF 479 - LLP Designated Member → ME
440
BRANDFLEX LIMITED - 2021-12-02
1st Floor Gallery Court, 28 Arcadia Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2021-11-02 ~ 2021-11-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
441
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
200 GBP2024-04-30
Person with significant control
2019-03-13 ~ 2019-03-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
442
C&C LIFESTYLE LIMITED - 2018-04-25
DERISA LIMITED - 2018-04-24
Elmet House Brimpton Lane, Brimpton, Reading, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1 GBP2023-04-30
Person with significant control
2017-04-24 ~ 2017-04-24CIF 1859 - Ownership of shares – 75% or more → OE
CIF 1859 - Ownership of voting rights - 75% or more → OE
CIF 1859 - Right to appoint or remove directors → OE
443
Adhan House 1st Floor, 52a Preston New Road, Blackburn, LancashireActive Corporate (2 parents)
Officer
2011-01-27 ~ 2011-01-27CIF 799 - LLP Designated Member → ME
444
CENSOR DESIGNS LIMITED - 2020-05-26
27 Montreal Rd, Blackburn, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-27
Person with significant control
2016-04-06 ~ 2020-05-25CIF 2868 - Ownership of shares – 75% or more → OE
CIF 2868 - Ownership of voting rights - 75% or more → OE
CIF 2868 - Right to appoint or remove directors → OE
445
The Heritage Exchange, Wellington Mills Plover Road, Lindley, Huddersfield, West Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
189,825 GBP2024-07-31
Person with significant control
2019-07-18 ~ 2019-07-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
446
Sundial House, 98 High Street Horsell, Woking, SurreyDissolved Corporate (2 parents)
Officer
2012-12-06 ~ 2012-12-06CIF 523 - LLP Designated Member → ME
447
ATTAR AGENCIES LIMITED - 2022-07-15
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
-2,071 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-07-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
448
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
6,531 GBP2020-03-31
Person with significant control
2017-11-10 ~ 2018-02-09CIF 918 - Ownership of shares – 75% or more → OE
CIF 918 - Ownership of voting rights - 75% or more → OE
CIF 918 - Right to appoint or remove directors → OE
449
C/o Pyramid House, 954 High Road, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2021-09-01 ~ 2021-09-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
450
Oosman & Co, Westfield Lane, Harrow, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,680 GBP2024-03-31
Officer
2015-03-27 ~ 2015-03-27CIF 99 - LLP Designated Member → ME
451
4th Floor Stratton House, 5 Stratton Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2015-01-08 ~ 2015-01-08CIF 107 - LLP Designated Member → ME
452
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomActive Corporate (1 parent)
Person with significant control
2018-08-13 ~ 2018-08-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
453
Unit 705 The Chandlery 50 Westminster Bridge Road, London, London, EnglandActive Corporate (4 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2010-07-09 ~ 2013-07-25CIF 882 - Secretary → ME
454
2-12 Cambridge Heath Road Unit G05, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-03-04CIF 2759 - Ownership of shares – 75% or more → OE
CIF 2759 - Ownership of voting rights - 75% or more → OE
CIF 2759 - Right to appoint or remove directors → OE
455
50 Oaklands Road, Hanwell, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
244 GBP2021-03-31
Person with significant control
2016-09-26 ~ 2016-11-21CIF 970 - Ownership of shares – 75% or more → OE
CIF 970 - Ownership of voting rights - 75% or more → OE
CIF 970 - Right to appoint or remove directors → OE
456
96 Horn Lane, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-12CIF 2851 - Ownership of shares – 75% or more → OE
CIF 2851 - Ownership of voting rights - 75% or more → OE
CIF 2851 - Right to appoint or remove directors → OE
457
CAMBRIDGE CAPITAL MANAGEMENT LLP - 2015-01-15
South Hill House Haverhill Road, Stapleford, Cambridge, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
552,761 GBP2023-03-31
Officer
2010-06-24 ~ 2010-06-24CIF 248 - LLP Designated Member → ME
458
CAMBRIDGE LAND SECURITIES LLP - 2010-07-21
Heydon Lodge Flintcross, Newmarket Road, Heydon, RoystonDissolved Corporate (2 parents)
Officer
2010-05-14 ~ 2010-05-14CIF 270 - LLP Designated Member → ME
459
416 Green Lane, Ilford, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
5,295 GBP2023-10-31
Person with significant control
2022-02-07 ~ 2022-09-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
460
Unit 2b Bodmin Road, Coventry, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-11-06CIF 2816 - Ownership of shares – 75% or more → OE
CIF 2816 - Ownership of voting rights - 75% or more → OE
CIF 2816 - Right to appoint or remove directors → OE
461
West Works White City Place, Wood Lane, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-07-19CIF 2615 - Ownership of shares – 75% or more → OE
CIF 2615 - Ownership of voting rights - 75% or more → OE
CIF 2615 - Right to appoint or remove directors → OE
462
2 The Mews Bevere House, Bevere Green, Worcester, EnglandDissolved Corporate
Equity (Company account)
287,258 GBP2018-03-31
Officer
2010-04-06 ~ 2010-04-06CIF 323 - LLP Designated Member → ME
463
Suite 1b, Suite B Weston Chambers, Weston Road, Southend-on-sea, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-08-08CIF 2700 - Ownership of shares – 75% or more → OE
CIF 2700 - Ownership of voting rights - 75% or more → OE
CIF 2700 - Right to appoint or remove directors → OE
464
53 Belvedere Road, Burton-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
20,848 GBP2023-11-30
Person with significant control
2019-11-04 ~ 2020-09-09CIF 2442 - Ownership of shares – 75% or more → OE
CIF 2442 - Ownership of voting rights - 75% or more → OE
CIF 2442 - Right to appoint or remove directors → OE
465
SWELL VENTURES LIMITED - 2021-05-11
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
-1,050 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2020-12-14CIF 2120 - Ownership of shares – 75% or more → OE
CIF 2120 - Ownership of voting rights - 75% or more → OE
CIF 2120 - Right to appoint or remove directors → OE
466
4 Dukes Court, Bognor Road, Chichester, West Sussex, United KingdomDissolved Corporate (2 parents)
Officer
2010-12-10 ~ 2010-12-10CIF 412 - Director → ME
Officer
2010-12-10 ~ 2010-12-10CIF 411 - Secretary → ME
467
C/o Frp Advisory Llp Derby House, 12 Winckley Square, PrestonDissolved Corporate (1 parent)
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1945 - Ownership of shares – 75% or more → OE
CIF 1945 - Ownership of voting rights - 75% or more → OE
CIF 1945 - Right to appoint or remove directors → OE
468
Unit 7a Radford Crescent, Billericay, EnglandActive Corporate (3 parents)
Equity (Company account)
78,087 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2018-03-22CIF 2674 - Ownership of shares – 75% or more → OE
CIF 2674 - Ownership of voting rights - 75% or more → OE
CIF 2674 - Right to appoint or remove directors → OE
469
30 Station Lane, Hornchurch, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,485 GBP2022-09-30
Person with significant control
2018-09-05 ~ 2019-01-07CIF 1413 - Ownership of shares – 75% or more → OE
CIF 1413 - Ownership of voting rights - 75% or more → OE
CIF 1413 - Right to appoint or remove directors → OE
470
JUREX SERVICES LIMITED - 2022-12-19
40 Countess Road, Medbourne, Northampton, Northamptonshire, EnglandActive Corporate (1 parent)
Equity (Company account)
3 GBP2023-06-30
Person with significant control
2017-05-12 ~ 2020-06-12CIF 1847 - Ownership of shares – 75% or more → OE
CIF 1847 - Ownership of voting rights - 75% or more → OE
CIF 1847 - Right to appoint or remove directors → OE
471
Corah Building C/o Benchmark Post Box, Thames Street, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,738 GBP2023-09-30
Person with significant control
2019-09-05 ~ 2020-06-29CIF 2485 - Ownership of shares – 75% or more → OE
CIF 2485 - Ownership of voting rights - 75% or more → OE
CIF 2485 - Right to appoint or remove directors → OE
472
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
436,401 GBP2023-09-29
Person with significant control
2019-09-05 ~ 2019-09-27CIF 2468 - Ownership of shares – 75% or more → OE
CIF 2468 - Ownership of voting rights - 75% or more → OE
CIF 2468 - Right to appoint or remove directors → OE
473
30b Southgate, Chichester, West SussexDissolved Corporate (4 parents)
Current Assets (Company account)
442 GBP2019-03-31
Officer
2011-08-23 ~ 2011-08-23CIF 702 - LLP Designated Member → ME
474
52a Spring Grove Road, Hounslow, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-09-24CIF 2803 - Ownership of shares – 75% or more → OE
CIF 2803 - Ownership of voting rights - 75% or more → OE
CIF 2803 - Right to appoint or remove directors → OE
475
107 Cleethorpe Road -, Grimsby, N E Lincs, United KingdomActive Corporate (1 parent)
Equity (Company account)
130,822 GBP2024-03-31
Person with significant control
2021-03-05 ~ 2021-04-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
476
Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, EnglandDissolved Corporate (2 parents)
Officer
2013-11-29 ~ 2013-11-29CIF 448 - LLP Designated Member → ME
477
First Floor, 29-30 High Holborn, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1,987,726 GBP2024-04-30
Person with significant control
2018-10-01 ~ 2020-02-03CIF 1396 - Ownership of shares – 75% or more → OE
CIF 1396 - Ownership of voting rights - 75% or more → OE
CIF 1396 - Right to appoint or remove directors → OE
478
CAROUSEL ON SEA LLP - 2020-11-05
ON THE GREEN 9 LLP - 2018-05-31
GARAGE ON THE GREEN (CAR SALES) LLP - 2014-09-09
30/34 North Street, Hailsham, East SussexActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
19,904 GBP2024-03-31
Officer
2013-07-15 ~ 2013-07-15CIF 462 - LLP Designated Member → ME
479
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2019-06-18 ~ 2019-06-18CIF 1202 - Ownership of shares – 75% or more → OE
CIF 1202 - Ownership of voting rights - 75% or more → OE
CIF 1202 - Right to appoint or remove directors → OE
480
36 Nell Lane, ManchesterDissolved Corporate (2 parents)
Officer
2010-09-29 ~ 2010-09-29CIF 843 - LLP Designated Member → ME
481
CARTERS SOLICITORS LLP - 2021-08-26
33 Ropergate, Pontefract, West YorkshireActive Corporate (2 parents)
Current Assets (Company account)
34,368 GBP2023-08-31
Officer
2011-11-16 ~ 2011-11-16CIF 669 - LLP Designated Member → ME
482
48b Holton Road, Barry, WalesActive Corporate (6 parents)
Equity (Company account)
616,886 GBP2023-12-31
Person with significant control
2017-12-06 ~ 2017-12-20CIF 1620 - Ownership of shares – 75% or more → OE
CIF 1620 - Ownership of voting rights - 75% or more → OE
CIF 1620 - Right to appoint or remove directors → OE
483
4 Gordon Mews, Portslade, United KingdomActive Corporate (1 parent)
Equity (Company account)
-319 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2890 - Ownership of shares – 75% or more → OE
CIF 2890 - Ownership of voting rights - 75% or more → OE
CIF 2890 - Right to appoint or remove directors → OE
484
12 Tasker Terrace Rainhill, Prescot, Merseyside, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Person with significant control
2016-04-06 ~ 2018-07-24CIF 2696 - Ownership of shares – 75% or more → OE
CIF 2696 - Ownership of voting rights - 75% or more → OE
CIF 2696 - Right to appoint or remove directors → OE
485
Buchanan House, The Broadway, Crowborough, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-1,035 GBP2023-09-30
Person with significant control
2018-09-05 ~ 2019-04-17CIF 1417 - Ownership of shares – 75% or more → OE
CIF 1417 - Ownership of voting rights - 75% or more → OE
CIF 1417 - Right to appoint or remove directors → OE
486
AVISTELL LIMITED - 2017-03-30
2-3 Winckley Court Chapel Street, PrestonDissolved Corporate (2 parents)
Profit/Loss (Company account)
14,439 GBP2017-01-01 ~ 2018-06-30
Person with significant control
2016-10-20 ~ 2016-10-20CIF 2064 - Ownership of shares – 75% or more → OE
CIF 2064 - Ownership of voting rights - 75% or more → OE
CIF 2064 - Right to appoint or remove directors → OE
487
First Floor 5 Century Court, Tolpits Lane, Watford, United KingdomActive Corporate (2 parents)
Equity (Company account)
1,059 GBP2023-09-30
Person with significant control
2018-12-04 ~ 2018-12-11CIF 1342 - Ownership of shares – 75% or more → OE
CIF 1342 - Ownership of voting rights - 75% or more → OE
CIF 1342 - Right to appoint or remove directors → OE
488
52 Nutfield Road, Merstham, Redhill, EnglandDissolved Corporate (1 parent)
Equity (Company account)
43,211 GBP2023-11-30
Person with significant control
2016-09-26 ~ 2016-10-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
489
GURNEY INVESTMENTS LIMITED - 2024-06-06
10 Cheyne Walk, Northampton, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
473,109 GBP2023-12-31
Person with significant control
2018-03-20 ~ 2018-03-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
490
30-31 Cowcross Street, London, EnglandActive Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
150 GBP2024-03-31
Officer
2012-10-05 ~ 2012-10-05CIF 547 - LLP Designated Member → ME
491
35 Rauche Court, Moreleston Street, Derby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,261 GBP2021-10-31
Person with significant control
2019-10-01 ~ 2020-06-22CIF 2459 - Ownership of shares – 75% or more → OE
CIF 2459 - Ownership of voting rights - 75% or more → OE
CIF 2459 - Right to appoint or remove directors → OE
492
CATBOX LIMITED - 2020-07-08
60 Lower Dale Road, Derby, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-10-01 ~ 2020-06-30CIF 2462 - Ownership of shares – 75% or more → OE
CIF 2462 - Ownership of voting rights - 75% or more → OE
CIF 2462 - Right to appoint or remove directors → OE
493
37a Leyton Park Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
106,885 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2965 - Ownership of shares – 75% or more → OE
CIF 2965 - Ownership of voting rights - 75% or more → OE
CIF 2965 - Right to appoint or remove directors → OE
494
CRESTMILE TRADING LIMITED - 2019-09-04
Ladybirds, Pilton Causeway, Barnstaple, United KingdomActive Corporate (1 parent)
Equity (Company account)
-15,857 GBP2023-10-31
Person with significant control
2016-10-20 ~ 2019-09-03CIF 2082 - Ownership of shares – 75% or more → OE
CIF 2082 - Ownership of voting rights - 75% or more → OE
CIF 2082 - Right to appoint or remove directors → OE
495
The Cottage Church Lane, Dunsden, Reading, BerkshireActive Corporate (3 parents)
Officer
2011-10-21 ~ 2011-10-21CIF 678 - LLP Designated Member → ME
496
CCI TIMETRAX LLP - 2013-04-05
Eldo House, Kempson Way, Bury St Edmunds, SuffolkDissolved Corporate (2 parents)
Officer
2012-11-26 ~ 2012-11-26CIF 527 - LLP Designated Member → ME
497
Beaumont House, Harvest Hill, Bourne End, BuckinghamshireActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
31,386 GBP2024-03-31
Officer
2010-06-24 ~ 2010-06-24CIF 249 - LLP Designated Member → ME
498
78 Loughborough Road, Quorn, Leicestershire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
80,460 GBP2021-01-30
Person with significant control
2019-04-23 ~ 2019-04-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
499
LYNDTEX LIMITED - 2019-02-11
21 Abbots Road, Edgware, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-10,171 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-01-08CIF 2741 - Ownership of shares – 75% or more → OE
CIF 2741 - Ownership of voting rights - 75% or more → OE
CIF 2741 - Right to appoint or remove directors → OE
500
898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United KingdomDissolved Corporate
Officer
2013-01-16 ~ 2013-01-16CIF 513 - LLP Designated Member → ME
501
157 Southgate Street, Gloucester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,610 GBP2021-01-31
Person with significant control
2020-01-02 ~ 2020-01-14CIF 2384 - Ownership of shares – 75% or more → OE
CIF 2384 - Ownership of voting rights - 75% or more → OE
CIF 2384 - Right to appoint or remove directors → OE
502
CHELLA LIMITED - 2018-03-12
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
157 GBP2024-03-31
Person with significant control
2018-03-12 ~ 2018-03-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
503
80 Caledonian Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-20CIF 2860 - Ownership of shares – 75% or more → OE
CIF 2860 - Ownership of voting rights - 75% or more → OE
CIF 2860 - Right to appoint or remove directors → OE
504
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2904 - Ownership of shares – 75% or more → OE
CIF 2904 - Ownership of voting rights - 75% or more → OE
CIF 2904 - Right to appoint or remove directors → OE
505
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-10-17CIF 2812 - Ownership of shares – 75% or more → OE
CIF 2812 - Ownership of voting rights - 75% or more → OE
CIF 2812 - Right to appoint or remove directors → OE
506
62 Aberdour Road, Ilford, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2963 - Ownership of shares – 75% or more → OE
CIF 2963 - Ownership of voting rights - 75% or more → OE
CIF 2963 - Right to appoint or remove directors → OE
507
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1,786,000 GBP2024-04-30
Person with significant control
2021-06-17 ~ 2021-06-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
508
Kemp House, 160 City Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2018-11-21CIF 2731 - Ownership of shares – 75% or more → OE
CIF 2731 - Ownership of voting rights - 75% or more → OE
CIF 2731 - Right to appoint or remove directors → OE
509
101 London Road, Gloucester, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-03-11 ~ 2020-06-19CIF 1545 - Ownership of shares – 75% or more → OE
CIF 1545 - Ownership of voting rights - 75% or more → OE
CIF 1545 - Right to appoint or remove directors → OE
510
132a Boundary Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2019-06-05 ~ 2019-08-20CIF 1219 - Ownership of shares – 75% or more → OE
CIF 1219 - Ownership of voting rights - 75% or more → OE
CIF 1219 - Right to appoint or remove directors → OE
511
SMARTEMPS LIMITED - 2019-03-26
LATBOROUGH SOLUTIONS LIMITED - 2017-05-18
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandActive Corporate (3 parents)
Equity (Company account)
897 GBP2023-08-31
Person with significant control
2016-04-06 ~ 2017-05-16CIF 2601 - Ownership of shares – 75% or more → OE
CIF 2601 - Ownership of voting rights - 75% or more → OE
CIF 2601 - Right to appoint or remove directors → OE
512
14-18 Great Titchfield House, Great Titchfield Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-09-06CIF 2708 - Ownership of shares – 75% or more → OE
CIF 2708 - Ownership of voting rights - 75% or more → OE
CIF 2708 - Right to appoint or remove directors → OE
513
Cg & Co, Greg's Building, 1 Booth Street, ManchesterDissolved Corporate (1 parent)
Equity (Company account)
-279,686 GBP2018-02-27
Person with significant control
2016-04-06 ~ 2017-03-15CIF 2584 - Ownership of shares – 75% or more → OE
CIF 2584 - Ownership of voting rights - 75% or more → OE
CIF 2584 - Right to appoint or remove directors → OE
514
14 Brampton Close, Ilkeston, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-16CIF 2960 - Ownership of shares – 75% or more → OE
CIF 2960 - Ownership of voting rights - 75% or more → OE
CIF 2960 - Right to appoint or remove directors → OE
515
140 Wembley Hill Road, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-05-18CIF 2858 - Ownership of shares – 75% or more → OE
CIF 2858 - Ownership of voting rights - 75% or more → OE
CIF 2858 - Right to appoint or remove directors → OE
516
30 Lockinge House, Kingman Way, Newbury, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2018-03-08CIF 2671 - Ownership of shares – 75% or more → OE
CIF 2671 - Ownership of voting rights - 75% or more → OE
CIF 2671 - Right to appoint or remove directors → OE
517
CENSOR BUSINESS SOLUTIONS LIMITED - 2017-11-28
75 Honey Close, Dagenham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-11-08CIF 2637 - Ownership of shares – 75% or more → OE
CIF 2637 - Ownership of voting rights - 75% or more → OE
CIF 2637 - Right to appoint or remove directors → OE
518
PENDAST LIMITED - 2018-06-14
30 Claigmar Gardens, Finchley, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2018-01-04 ~ 2018-03-29CIF 1598 - Ownership of shares – 75% or more → OE
CIF 1598 - Ownership of voting rights - 75% or more → OE
CIF 1598 - Right to appoint or remove directors → OE
519
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
67,901 GBP2019-03-31
Person with significant control
2017-05-09 ~ 2017-07-14CIF 940 - Ownership of shares – 75% or more → OE
CIF 940 - Ownership of voting rights - 75% or more → OE
CIF 940 - Right to appoint or remove directors → OE
520
Flat 101 Schoolfield Road, Grays, EnglandActive Corporate (1 parent)
Equity (Company account)
11 GBP2020-03-31
Person with significant control
2018-02-27 ~ 2018-04-25CIF 901 - Ownership of shares – 75% or more → OE
CIF 901 - Ownership of voting rights - 75% or more → OE
CIF 901 - Right to appoint or remove directors → OE
521
Flat 3 278 Beverley Road, Hull, United KingdomActive Corporate (1 parent)
Equity (Company account)
82,240 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2905 - Ownership of shares – 75% or more → OE
CIF 2905 - Ownership of voting rights - 75% or more → OE
CIF 2905 - Right to appoint or remove directors → OE
522
56 Lindon Drive, Walsall, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2894 - Ownership of shares – 75% or more → OE
CIF 2894 - Ownership of voting rights - 75% or more → OE
CIF 2894 - Right to appoint or remove directors → OE
523
124 Park Lane, Harrow, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2964 - Ownership of shares – 75% or more → OE
CIF 2964 - Ownership of voting rights - 75% or more → OE
CIF 2964 - Right to appoint or remove directors → OE
524
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2996 - Ownership of shares – 75% or more → OE
CIF 2996 - Ownership of voting rights - 75% or more → OE
CIF 2996 - Right to appoint or remove directors → OE
525
31 Priory Court Cheltenham Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-19CIF 2973 - Ownership of shares – 75% or more → OE
CIF 2973 - Ownership of voting rights - 75% or more → OE
CIF 2973 - Right to appoint or remove directors → OE
526
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate
Person with significant control
2016-04-06 ~ 2020-06-24CIF 2981 - Ownership of shares – 75% or more → OE
CIF 2981 - Ownership of voting rights - 75% or more → OE
CIF 2981 - Right to appoint or remove directors → OE
527
Auckland Red Street, Southfleet, Gravesend, Kent, EnglandActive Corporate (1 parent)
Person with significant control
2019-04-26 ~ 2019-06-04CIF 1242 - Ownership of shares – 75% or more → OE
CIF 1242 - Ownership of voting rights - 75% or more → OE
CIF 1242 - Right to appoint or remove directors → OE
528
GRANGEWELL IT LIMITED - 2020-06-16
16-17 North End Parade North End Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
96,989 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2019-09-02CIF 1102 - Ownership of shares – 75% or more → OE
CIF 1102 - Ownership of voting rights - 75% or more → OE
CIF 1102 - Right to appoint or remove directors → OE
529
PINKERTON RESOURCES LIMITED - 2019-08-05
1st Floor 8-12 London Street, Southport, Merseyside, United KingdomDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
923 GBP2021-03-31
Person with significant control
2019-03-30 ~ 2019-05-30CIF 1267 - Ownership of shares – 75% or more → OE
CIF 1267 - Ownership of voting rights - 75% or more → OE
CIF 1267 - Right to appoint or remove directors → OE
530
GREENJADE INN LIMITED - 2019-08-14
31 High Street, Stokesley, Middlesbrough, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-07-10 ~ 2019-08-08CIF 1182 - Ownership of shares – 75% or more → OE
CIF 1182 - Ownership of voting rights - 75% or more → OE
CIF 1182 - Right to appoint or remove directors → OE
531
Suite 3, 91 Mayflower Street, Plymouth, EnglandActive Corporate (1 parent)
Person with significant control
2018-05-03 ~ 2020-06-25CIF 1511 - Ownership of shares – 75% or more → OE
CIF 1511 - Ownership of voting rights - 75% or more → OE
CIF 1511 - Right to appoint or remove directors → OE
532
Fourth Floor, 192-198 Vauxhall Bridge Road, London, EnglandActive Corporate (5 parents)
Equity (Company account)
5,501 GBP2023-12-31
Officer
2013-02-19 ~ 2023-03-03CIF 139 - Secretary → ME
533
BRYTRAN ASSOCIATES LIMITED - 2020-05-22
Tennyson House, Cambridge Business Park, Cambridge, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-04-23CIF 2847 - Ownership of shares – 75% or more → OE
CIF 2847 - Ownership of voting rights - 75% or more → OE
CIF 2847 - Right to appoint or remove directors → OE
534
LEXMILE CONSULTANCY LIMITED - 2019-05-10
Dane John Works, Gordon Road, Canterbury, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-110,909 GBP2023-10-31
Person with significant control
2017-10-12 ~ 2019-04-10CIF 1703 - Ownership of shares – 75% or more → OE
CIF 1703 - Ownership of voting rights - 75% or more → OE
CIF 1703 - Right to appoint or remove directors → OE
535
8b Accommodation Road, Golders Green, London, United KingdomActive Corporate (2 parents)
Total liabilities (Company account)
63,474 GBP2024-06-30
Person with significant control
2021-06-09 ~ 2021-12-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
536
The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, EssexActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
3,479 GBP2024-03-31
Officer
2012-03-06 ~ 2012-03-06CIF 608 - LLP Designated Member → ME
537
13 Sheaveshill Parade Sheaveshill Avenue, London, United KingdomDissolved Corporate
Person with significant control
2019-10-01 ~ 2019-11-22CIF 2450 - Ownership of shares – 75% or more → OE
CIF 2450 - Ownership of voting rights - 75% or more → OE
CIF 2450 - Right to appoint or remove directors → OE
538
BROADBENT SOLUTIONS LIMITED - 2022-03-03
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomActive Corporate (2 parents)
Equity (Company account)
11,481 GBP2024-03-31
Person with significant control
2021-01-07 ~ 2021-08-19CIF 2106 - Ownership of shares – 75% or more → OE
CIF 2106 - Ownership of voting rights - 75% or more → OE
CIF 2106 - Right to appoint or remove directors → OE
539
88-90 Baker Street, London, United KingdomActive Corporate (2 parents)
Officer
2015-03-20 ~ 2015-03-20CIF 101 - LLP Designated Member → ME
540
58 St. Catherines Court, Maritime Quarter, Swansea, WalesActive Corporate (1 parent)
Equity (Company account)
2,184 GBP2024-02-29
Person with significant control
2022-02-07 ~ 2022-07-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
541
Unit 3e Marbridge House, Harlow, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-38 GBP2020-02-29
Person with significant control
2016-04-06 ~ 2018-08-08CIF 2699 - Ownership of shares – 75% or more → OE
CIF 2699 - Ownership of voting rights - 75% or more → OE
CIF 2699 - Right to appoint or remove directors → OE
542
28 Broomfield Adel, Leeds, West YorkshireActive Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
140,791 GBP2024-03-31
Officer
2014-06-11 ~ 2014-06-11CIF 429 - LLP Designated Member → ME
543
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-274 GBP2018-03-31
Person with significant control
2016-12-29 ~ 2017-04-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
544
36-38 Waterloo Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-8,203 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-02-13CIF 2829 - Ownership of shares – 75% or more → OE
CIF 2829 - Ownership of voting rights - 75% or more → OE
CIF 2829 - Right to appoint or remove directors → OE
545
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
7,599.32 GBP2024-03-31
Person with significant control
2018-04-26 ~ 2018-06-11CIF 900 - Ownership of shares – 75% or more → OE
CIF 900 - Ownership of voting rights - 75% or more → OE
CIF 900 - Right to appoint or remove directors → OE
546
Orchard Farm Orchard Lane, Goathland, Whitby, North Yorkshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
9,333 GBP2022-06-30
Person with significant control
2019-06-17 ~ 2019-06-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
547
Newland House, Weaver Road, Lincoln, Lincolnshire, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
114 GBP2023-03-31
Person with significant control
2020-03-10 ~ 2020-03-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
548
ULTIMOOR LIMITED - 2019-01-30
Bank Chambers, 61 High Street, Cranbrook, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-13,441 GBP2019-12-31
Person with significant control
2018-01-05 ~ 2018-05-25CIF 1581 - Ownership of shares – 75% or more → OE
CIF 1581 - Ownership of voting rights - 75% or more → OE
CIF 1581 - Right to appoint or remove directors → OE
549
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
11,149.27 GBP2023-03-31
Person with significant control
2018-04-26 ~ 2018-05-18CIF 895 - Ownership of shares – 75% or more → OE
CIF 895 - Ownership of voting rights - 75% or more → OE
CIF 895 - Right to appoint or remove directors → OE
550
215 Pettits Lane North, Romford, EnglandActive Corporate (1 parent)
Equity (Company account)
11,000 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2883 - Ownership of shares – 75% or more → OE
CIF 2883 - Ownership of voting rights - 75% or more → OE
CIF 2883 - Right to appoint or remove directors → OE
551
4385, 08887864 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
0 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2017-08-09CIF 2620 - Ownership of shares – 75% or more → OE
CIF 2620 - Ownership of voting rights - 75% or more → OE
CIF 2620 - Right to appoint or remove directors → OE
552
LOCHMEN CONSULTANTS LIMITED - 2021-05-26
Radial House, 3-5 Ripple Road, Barking, United KingdomActive Corporate (3 parents)
Equity (Company account)
-5,173 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2020-06-11CIF 2952 - Ownership of shares – 75% or more → OE
CIF 2952 - Ownership of voting rights - 75% or more → OE
CIF 2952 - Right to appoint or remove directors → OE
553
LEXWALL LIMITED - 2017-06-27
3 Mason Way Platts Common Industrial Estate, Hoyland, Barnsley, South YorkshireActive Corporate (5 parents, 1 offspring)
Equity (Company account)
100 GBP2017-02-28
Person with significant control
2016-11-25 ~ 2017-01-23CIF 2049 - Ownership of shares – 75% or more → OE
CIF 2049 - Ownership of voting rights - 75% or more → OE
CIF 2049 - Right to appoint or remove directors → OE
554
Woodberry House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-02-27CIF 2835 - Ownership of shares – 75% or more → OE
CIF 2835 - Ownership of voting rights - 75% or more → OE
CIF 2835 - Right to appoint or remove directors → OE
555
Apt 131, Legacy Building 1 Viaduct Gardens, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-05CIF 2929 - Ownership of shares – 75% or more → OE
CIF 2929 - Ownership of voting rights - 75% or more → OE
CIF 2929 - Right to appoint or remove directors → OE
556
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2992 - Ownership of shares – 75% or more → OE
CIF 2992 - Ownership of voting rights - 75% or more → OE
CIF 2992 - Right to appoint or remove directors → OE
557
29 James Street, Boston, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2872 - Ownership of shares – 75% or more → OE
CIF 2872 - Ownership of voting rights - 75% or more → OE
CIF 2872 - Right to appoint or remove directors → OE
558
151 High Street, Office 46, Southampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
29,000 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2018-11-27CIF 2733 - Ownership of shares – 75% or more → OE
CIF 2733 - Ownership of voting rights - 75% or more → OE
CIF 2733 - Right to appoint or remove directors → OE
559
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2997 - Ownership of shares – 75% or more → OE
CIF 2997 - Ownership of voting rights - 75% or more → OE
CIF 2997 - Right to appoint or remove directors → OE
560
Coningsby, 25 High Street, High Wycombe, EnglandActive Corporate (1 parent)
Equity (Company account)
-50,499 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-07-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
561
Office 8 275 Deansgate, Manchester, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2914 - Ownership of shares – 75% or more → OE
CIF 2914 - Ownership of voting rights - 75% or more → OE
CIF 2914 - Right to appoint or remove directors → OE
562
142 Buckingham Palace Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-09-19CIF 2800 - Ownership of shares – 75% or more → OE
CIF 2800 - Ownership of voting rights - 75% or more → OE
CIF 2800 - Right to appoint or remove directors → OE
563
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (1 parent)
Equity (Company account)
598 GBP2024-06-30
Person with significant control
2022-03-24 ~ 2022-03-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
564
171 High Street, Gorleston, Great Yarmouth, Norfolk, EnglandDissolved Corporate (2 parents)
Officer
2014-04-03 ~ 2014-04-03CIF 434 - LLP Designated Member → ME
565
Flat 17 Jackson House, Meyrick Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,130 GBP2020-08-31
Person with significant control
2019-08-08 ~ 2019-11-26CIF 2495 - Ownership of shares – 75% or more → OE
CIF 2495 - Ownership of voting rights - 75% or more → OE
CIF 2495 - Right to appoint or remove directors → OE
566
32 Kirkstall Road, Davyhulme, ManchesterDissolved Corporate (2 parents)
Officer
2011-01-17 ~ 2011-01-17CIF 804 - LLP Designated Member → ME
567
Anglo House, Worcester Road, Stourport-on-severn, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
9,435 GBP2023-11-30
Person with significant control
2018-11-30 ~ 2018-11-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
568
SENTOR SOLUTIONS LIMITED - 2021-06-08
239 Old Marylebone Road, London, EnglandDissolved Corporate (5 parents)
Equity (Company account)
98,656,000 GBP2020-06-23
Person with significant control
2016-04-06 ~ 2019-01-24CIF 1090 - Ownership of shares – 75% or more → OE
CIF 1090 - Ownership of voting rights - 75% or more → OE
CIF 1090 - Right to appoint or remove directors → OE
569
Apt 1104 1 St Gabriel Walk, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-03-30 ~ 2020-06-25CIF 1274 - Ownership of shares – 75% or more → OE
CIF 1274 - Ownership of voting rights - 75% or more → OE
CIF 1274 - Right to appoint or remove directors → OE
570
70 Bank Farm Buildings Chester Road, Aldford, Chester, EnglandActive Corporate (1 parent)
Equity (Company account)
12,358 GBP2023-09-30
Person with significant control
2019-12-03 ~ 2020-06-23CIF 2419 - Ownership of shares – 75% or more → OE
CIF 2419 - Ownership of voting rights - 75% or more → OE
CIF 2419 - Right to appoint or remove directors → OE
571
Optionis House 840 Ibis Court, Centre Park, Warrington, EnglandActive Corporate (1 parent)
Equity (Company account)
3,686 GBP2024-03-31
Person with significant control
2018-06-18 ~ 2018-12-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
572
PREMIUM REISEMOBILE LIMITED - 2020-12-22
Lynfield King Edward Street, Belton, Doncaster, EnglandActive Corporate (2 parents)
Equity (Company account)
391 GBP2023-12-31
Person with significant control
2019-12-12 ~ 2020-12-31CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
573
67 Jersey Road, Hounslow, MiddlesexDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Person with significant control
2019-03-06 ~ 2019-11-12CIF 1293 - Ownership of shares – 75% or more → OE
CIF 1293 - Ownership of voting rights - 75% or more → OE
CIF 1293 - Right to appoint or remove directors → OE
574
190 Old Lodge Lane, Purley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,131 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2018-10-31CIF 1084 - Ownership of shares – 75% or more → OE
CIF 1084 - Ownership of voting rights - 75% or more → OE
CIF 1084 - Right to appoint or remove directors → OE
575
Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, SheffieldActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2017-01-25 ~ 2017-03-29CIF 150 - Secretary → ME
576
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
4,415 GBP2019-03-31
Person with significant control
2017-11-10 ~ 2018-02-19CIF 919 - Ownership of shares – 75% or more → OE
CIF 919 - Ownership of voting rights - 75% or more → OE
CIF 919 - Right to appoint or remove directors → OE
577
64 New Cavendish Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2010-03-31 ~ 2010-03-31CIF 89 - LLP Designated Member → ME
578
Anglo House, Worcester Road, Stourport-on-severn, EnglandActive Corporate (1 parent)
Equity (Company account)
67,294 GBP2024-01-31
Person with significant control
2022-01-28 ~ 2022-01-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
579
King's College Hospital, South London Specialist Virology Centre 2nd Floor Cheyne Wing, Bessemer Road, LondonActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
113,905 GBP2022-05-31
Officer
2011-02-03 ~ 2011-02-03CIF 408 - Director → ME
580
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomActive Corporate (5 parents)
Equity (Company account)
39,827 GBP2024-07-31
Person with significant control
2019-07-22 ~ 2019-07-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
581
Winnington House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved Corporate
Person with significant control
2021-05-14 ~ 2022-07-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
582
1st Floor Thavies Inn House, 3-4 Holborn Circus, LondonDissolved Corporate (2 parents)
Officer
2012-03-12 ~ 2012-03-12CIF 606 - LLP Designated Member → ME
583
Greenacres, Southdown Hill, Brixham, Devon, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-24 ~ 2011-03-24CIF 771 - LLP Designated Member → ME
584
DEREBAY LIMITED - 2020-08-14
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2019-01-03 ~ 2020-07-27CIF 1336 - Ownership of shares – 75% or more → OE
CIF 1336 - Ownership of voting rights - 75% or more → OE
CIF 1336 - Right to appoint or remove directors → OE
585
OSTRON I.T. LIMITED - 2019-02-12
66 Common View, Stedham, Midhurst, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-3,076 GBP2021-03-31
Person with significant control
2016-04-06 ~ 2019-02-11CIF 2752 - Ownership of shares – 75% or more → OE
CIF 2752 - Ownership of voting rights - 75% or more → OE
CIF 2752 - Right to appoint or remove directors → OE
586
505 Pinner Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
43,468 GBP2023-08-31
Person with significant control
2020-08-05 ~ 2020-09-24CIF 2224 - Ownership of shares – 75% or more → OE
CIF 2224 - Ownership of voting rights - 75% or more → OE
CIF 2224 - Right to appoint or remove directors → OE
587
60 Hanbury Road, Bargoed, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
890 GBP2017-08-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1145 - Ownership of shares – 75% or more → OE
CIF 1145 - Ownership of voting rights - 75% or more → OE
CIF 1145 - Right to appoint or remove directors → OE
588
BLACKFOX INVESTMENTS LLP - 2018-05-17
2 Woodberry Grove, London, EnglandDissolved Corporate (2 parents)
Officer
2018-05-16 ~ 2018-05-16CIF 127 - LLP Designated Member → ME
589
3 Oswin Road, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
-401 GBP2023-10-31
Person with significant control
2019-10-01 ~ 2020-06-29CIF 2461 - Ownership of shares – 75% or more → OE
CIF 2461 - Ownership of voting rights - 75% or more → OE
CIF 2461 - Right to appoint or remove directors → OE
590
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
9,237.89 GBP2024-03-31
Person with significant control
2017-10-18 ~ 2018-01-04CIF 982 - Ownership of shares – 75% or more → OE
CIF 982 - Ownership of voting rights - 75% or more → OE
CIF 982 - Right to appoint or remove directors → OE
591
Devonshire House, One Mayfair Place, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2019-09-05 ~ 2019-09-17CIF 2467 - Ownership of shares – 75% or more → OE
CIF 2467 - Ownership of voting rights - 75% or more → OE
CIF 2467 - Right to appoint or remove directors → OE
592
Headlands House 1 Kings Court, Kettering Parkway, Kettering, NorthamptonshireDissolved Corporate (3 parents)
Equity (Company account)
8,824 GBP2021-04-30
Officer
2011-08-12 ~ 2011-08-12CIF 161 - Secretary → ME
593
SONBOROUGH CONSULTANTS LIMITED - 2020-05-13
School House, Pant Glas, Oswestry, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2020-03-25CIF 2841 - Ownership of shares – 75% or more → OE
CIF 2841 - Ownership of voting rights - 75% or more → OE
CIF 2841 - Right to appoint or remove directors → OE
594
BRIGHTER BUILDERS LIMITED - 2020-05-13
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-04-29
Person with significant control
2020-04-02 ~ 2020-05-12CIF 2323 - Ownership of shares – 75% or more → OE
CIF 2323 - Ownership of voting rights - 75% or more → OE
CIF 2323 - Right to appoint or remove directors → OE
595
393 Lordship Lane, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2019-07-15CIF 2785 - Ownership of shares – 75% or more → OE
CIF 2785 - Ownership of voting rights - 75% or more → OE
CIF 2785 - Right to appoint or remove directors → OE
596
CONNECT CONSTRUCTION RECRUITMENT LIMITED - 2020-06-08
AQUIREMORE LIMITED - 2017-02-07
30-34 North Street, Hailsham, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
16,252 GBP2023-12-31
Person with significant control
2016-08-26 ~ 2016-12-15CIF 1141 - Ownership of shares – 75% or more → OE
CIF 1141 - Ownership of voting rights - 75% or more → OE
CIF 1141 - Right to appoint or remove directors → OE
597
61 Bridge Street, Kington, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
18,000 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-08-17CIF 2704 - Ownership of shares – 75% or more → OE
CIF 2704 - Ownership of voting rights - 75% or more → OE
CIF 2704 - Right to appoint or remove directors → OE
598
2b 24-25 Meeting House Lane, Brighton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,800 GBP2020-08-31
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2871 - Ownership of shares – 75% or more → OE
CIF 2871 - Ownership of voting rights - 75% or more → OE
CIF 2871 - Right to appoint or remove directors → OE
599
960 Capability Green, Luton, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-01-06CIF 2824 - Ownership of shares – 75% or more → OE
CIF 2824 - Ownership of voting rights - 75% or more → OE
CIF 2824 - Right to appoint or remove directors → OE
600
Maple Leaf House, 37a Canterbury Road, Worthing, West Sussex, United KingdomActive Corporate (1 parent)
Equity (Company account)
-1,402 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-11CIF 2949 - Ownership of shares – 75% or more → OE
CIF 2949 - Ownership of voting rights - 75% or more → OE
CIF 2949 - Right to appoint or remove directors → OE
601
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2994 - Ownership of shares – 75% or more → OE
CIF 2994 - Ownership of voting rights - 75% or more → OE
CIF 2994 - Right to appoint or remove directors → OE
602
PRINCIPAL PEAK POWER LIMITED - 2022-01-31
Suites D&e Windrush Court, Blacklands Way, Abingdon, United KingdomActive Corporate (4 parents)
Person with significant control
2017-08-09 ~ 2017-08-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
603
5 Penta Court, Station Road, Borehamwood, HertsDissolved Corporate (5 parents, 1 offspring)
Equity (Company account)
4,000,000 GBP2018-06-01
Officer
2011-05-06 ~ 2011-05-06CIF 397 - Secretary → ME
604
2nd Floor Honors Building, Akeman Street, Tring, HertsDissolved Corporate (2 parents)
Officer
2011-05-06 ~ 2011-05-06CIF 401 - Director → ME
Officer
2011-05-06 ~ 2011-05-06CIF 400 - Secretary → ME
605
2nd Floor Honors Building, Akeman Street, Tring, HertsDissolved Corporate (2 parents)
Officer
2011-05-06 ~ 2011-05-06CIF 398 - Director → ME
Officer
2011-05-06 ~ 2011-05-06CIF 399 - Secretary → ME
606
12 Angel Gate 326 City Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-899 GBP2023-11-30
Person with significant control
2021-11-02 ~ 2021-12-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
607
Bramley Cottage Duck Street, Staunton-on-wye, HerefordActive Corporate (2 parents)
Cash at bank and in hand (Company account)
3,369 GBP2023-10-31
Officer
2011-10-03 ~ 2011-10-03CIF 689 - LLP Designated Member → ME
608
9 Lilacvale Way, Coventry, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,458 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-08CIF 2938 - Ownership of shares – 75% or more → OE
CIF 2938 - Ownership of voting rights - 75% or more → OE
CIF 2938 - Right to appoint or remove directors → OE
609
125 Deansgate, Manchester, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-02-19CIF 2831 - Ownership of shares – 75% or more → OE
CIF 2831 - Ownership of voting rights - 75% or more → OE
CIF 2831 - Right to appoint or remove directors → OE
610
Quadrant House, 4 Thomas More Square, LondonLiquidation Corporate (3 parents)
Officer
2010-09-14 ~ 2010-09-14CIF 413 - Director → ME
Officer
2010-09-14 ~ 2010-10-10CIF 414 - Secretary → ME
611
Office 7 35-37 Ludgate Hill, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-01-18CIF 2745 - Ownership of shares – 75% or more → OE
CIF 2745 - Ownership of voting rights - 75% or more → OE
CIF 2745 - Right to appoint or remove directors → OE
612
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-16,769 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2908 - Ownership of shares – 75% or more → OE
CIF 2908 - Ownership of voting rights - 75% or more → OE
CIF 2908 - Right to appoint or remove directors → OE
613
415 Linen Hall, 162-168 Regent Street, London, United KingdomDissolved Corporate
Officer
2012-07-16 ~ 2012-07-16CIF 571 - LLP Designated Member → ME
614
16 Hafan Yr Ewyn, Kinmel Bay, Rhyl, Prestatyn, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-21CIF 2866 - Ownership of shares – 75% or more → OE
CIF 2866 - Ownership of voting rights - 75% or more → OE
CIF 2866 - Right to appoint or remove directors → OE
615
53 Perry Hill, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-19CIF 2975 - Ownership of shares – 75% or more → OE
CIF 2975 - Ownership of voting rights - 75% or more → OE
CIF 2975 - Right to appoint or remove directors → OE
616
Pyramid House 954 High Road, North Finchley, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-28,683 GBP2023-11-30
Person with significant control
2019-11-19 ~ 2019-11-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
617
7 Bell Yard, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2020-07-31
Person with significant control
2019-07-10 ~ 2020-06-24CIF 1197 - Ownership of shares – 75% or more → OE
CIF 1197 - Ownership of voting rights - 75% or more → OE
CIF 1197 - Right to appoint or remove directors → OE
618
Lever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
5,380,972 GBP2023-03-30
Officer
2011-08-08 ~ 2021-09-25CIF 346 - Secretary → ME
619
WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
POWER PLANT HIRE LIMITED - 1991-10-01
ON SITE PLANT LIMITED - 1990-10-09
STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
First Floor 690 Great West Road, Osterley Village, Isleworth, EnglandDissolved Corporate (3 parents)
Equity (Company account)
24,711 GBP2023-03-30
Officer
2011-08-08 ~ 2022-03-03CIF 347 - Secretary → ME
620
4385, 08887821 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-49,345 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-05-30CIF 2775 - Ownership of shares – 75% or more → OE
CIF 2775 - Ownership of voting rights - 75% or more → OE
CIF 2775 - Right to appoint or remove directors → OE
621
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
4,193.07 GBP2024-03-31
Person with significant control
2016-12-29 ~ 2017-04-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
622
BROADBENT ENGINEERING LIMITED - 2019-05-10
11a Kimberley Park Road, Falmouth, EnglandActive Corporate (2 parents)
Equity (Company account)
89,109 GBP2023-11-30
Person with significant control
2018-10-01 ~ 2019-03-15CIF 1391 - Ownership of shares – 75% or more → OE
CIF 1391 - Ownership of voting rights - 75% or more → OE
CIF 1391 - Right to appoint or remove directors → OE
623
40 Dewhurst Road, Brook Green, LondonDissolved Corporate (2 parents)
Officer
2010-06-16 ~ 2010-06-16CIF 312 - LLP Designated Member → ME
624
The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United KingdomActive Corporate (1 parent)
Person with significant control
2017-04-24 ~ 2017-04-24CIF 1855 - Ownership of shares – 75% or more → OE
CIF 1855 - Ownership of voting rights - 75% or more → OE
CIF 1855 - Right to appoint or remove directors → OE
625
The Stables, Ferrars Court, Huntingdon, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,290 GBP2023-08-31
Officer
2014-05-30 ~ 2023-03-02CIF 344 - Secretary → ME
626
COUNTRYSIDE NURSERIES (UK) LLP - 2011-11-03
Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United KingdomActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
-499 GBP2024-03-31
Officer
2011-10-10 ~ 2011-10-10CIF 685 - LLP Designated Member → ME
627
Unit 7 869 High Road, Tottenham, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-05-14CIF 1076 - Ownership of shares – 75% or more → OE
CIF 1076 - Ownership of voting rights - 75% or more → OE
CIF 1076 - Right to appoint or remove directors → OE
628
J & K COWAN LLP - 2012-10-25
COWAN & RUTTER (ESTATE AGENCY) LLP - 2012-02-17
The Plaza, 535 Kings Road, LondonDissolved Corporate (2 parents)
Officer
2011-10-14 ~ 2011-10-14CIF 683 - LLP Designated Member → ME
629
Alis Accountax, 81a Old Church Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,029 GBP2022-04-30
Person with significant control
2019-04-26 ~ 2020-05-28CIF 1247 - Ownership of shares – 75% or more → OE
CIF 1247 - Ownership of voting rights - 75% or more → OE
CIF 1247 - Right to appoint or remove directors → OE
630
STRONGER ENGINEERING LIMITED - 2016-12-06
31 High Street, Stokesley, Middlesbrough, United KingdomActive Corporate (2 parents)
Equity (Company account)
302,447 GBP2023-10-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1148 - Ownership of shares – 75% or more → OE
CIF 1148 - Ownership of voting rights - 75% or more → OE
CIF 1148 - Right to appoint or remove directors → OE
631
31d Lowfield Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
10,066 GBP2023-11-30
Person with significant control
2017-02-28 ~ 2017-03-02CIF 1921 - Ownership of shares – 75% or more → OE
CIF 1921 - Ownership of voting rights - 75% or more → OE
CIF 1921 - Right to appoint or remove directors → OE
632
PANTHIUM PROJECTS LIMITED - 2019-03-04
Unit G7 The Bloc, Springfield Way, Anlaby, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-01-03 ~ 2019-02-19CIF 1323 - Ownership of shares – 75% or more → OE
CIF 1323 - Ownership of voting rights - 75% or more → OE
CIF 1323 - Right to appoint or remove directors → OE
633
26-28 Great Portland Street, LondonDissolved Corporate (2 parents)
Officer
2010-05-12 ~ 2010-05-12CIF 316 - LLP Designated Member → ME
634
67 Bracadale Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2012-08-22 ~ 2013-07-23CIF 46 - Secretary → ME
635
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-10,771 GBP2023-02-28
Person with significant control
2017-02-24 ~ 2017-02-24CIF 991 - Ownership of shares – 75% or more → OE
CIF 991 - Ownership of voting rights - 75% or more → OE
CIF 991 - Right to appoint or remove directors → OE
636
47 Bury New Road, Prestwich, Manchester, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-09-18 ~ 2018-06-20CIF 1734 - Ownership of shares – 75% or more → OE
CIF 1734 - Ownership of voting rights - 75% or more → OE
CIF 1734 - Right to appoint or remove directors → OE
637
8 Firsway, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2010-04-28 ~ 2016-02-16CIF 1 - Secretary → ME
638
CROMEX DONGARD LLP - 2012-10-22
7 Arcot Court, Nelson Industrial Estate, Cramlington, Northumberland, EnglandActive Corporate (2 parents)
Officer
2012-07-16 ~ 2012-07-16CIF 572 - LLP Designated Member → ME
639
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-29
Person with significant control
2017-02-06 ~ 2017-02-06CIF 950 - Ownership of shares – 75% or more → OE
CIF 950 - Ownership of voting rights - 75% or more → OE
CIF 950 - Right to appoint or remove directors → OE
640
923 Finchley Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-05-12 ~ 2017-05-12CIF 1826 - Ownership of shares – 75% or more → OE
CIF 1826 - Ownership of voting rights - 75% or more → OE
CIF 1826 - Right to appoint or remove directors → OE
641
2nd Floor Woodgate Studios 2-8, Games Road, Cockfosters, HertfordshireDissolved Corporate (2 parents)
Officer
2012-07-10 ~ 2012-07-10CIF 575 - LLP Designated Member → ME
642
Cutskill Developments Limited Berkeley Square House, 2nd Floor, London, Greater London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
205,378 GBP2020-01-27
Person with significant control
2016-04-06 ~ 2019-10-04CIF 2808 - Ownership of shares – 75% or more → OE
CIF 2808 - Ownership of voting rights - 75% or more → OE
CIF 2808 - Right to appoint or remove directors → OE
643
12 Mackintosh Street, Bromley, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-19CIF 2974 - Ownership of shares – 75% or more → OE
CIF 2974 - Ownership of voting rights - 75% or more → OE
CIF 2974 - Right to appoint or remove directors → OE
644
51 Government Row, Enfield, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
-849 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-05-18CIF 2857 - Ownership of shares – 75% or more → OE
CIF 2857 - Ownership of voting rights - 75% or more → OE
CIF 2857 - Right to appoint or remove directors → OE
645
Coningsby, 25 ,high Street, High Wycombe, EnglandActive Corporate (1 parent)
Equity (Company account)
-50,499 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-24CIF 2979 - Ownership of shares – 75% or more → OE
CIF 2979 - Ownership of voting rights - 75% or more → OE
CIF 2979 - Right to appoint or remove directors → OE
646
Leytonstone House 3 Hanbury Drive, Leytonstone, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-10-14CIF 2810 - Ownership of shares – 75% or more → OE
CIF 2810 - Ownership of voting rights - 75% or more → OE
CIF 2810 - Right to appoint or remove directors → OE
647
4 Gordon Mews, Portslade, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-79 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2896 - Ownership of shares – 75% or more → OE
CIF 2896 - Ownership of voting rights - 75% or more → OE
CIF 2896 - Right to appoint or remove directors → OE
648
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (1 parent)
Equity (Company account)
20,426 GBP2024-05-31
Person with significant control
2021-05-20 ~ 2021-05-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
649
Robert Denholm House, Bletchingley Road, Nutfield, Surrey, United KingdomDissolved Corporate (2 parents)
Officer
2010-11-23 ~ 2010-11-23CIF 815 - LLP Designated Member → ME
650
MYNOTT ASSOCIATES LLP - 2016-02-22
Church View Chambers, 38 Market Square, Toddington, BedfordshireDissolved Corporate (2 parents)
Officer
2011-07-05 ~ 2011-07-05CIF 716 - LLP Designated Member → ME
651
SCHIFF ESTATES LIMITED - 2019-01-29
PLAXBOROUGH DESIGNS LIMITED - 2019-01-25
C/o Whiteside & Davies, 158 Cromwell Road, Salford, United KingdomActive Corporate (1 parent)
Equity (Company account)
-3,199 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2018-01-03CIF 2645 - Ownership of shares – 75% or more → OE
CIF 2645 - Ownership of voting rights - 75% or more → OE
CIF 2645 - Right to appoint or remove directors → OE
652
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
11,672 GBP2024-02-29
Person with significant control
2019-09-03 ~ 2019-09-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
653
19 Albion Street, Albion Wharf, Manchester City Centre, EnglandActive Corporate (1 parent)
Equity (Company account)
4 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-10-10CIF 2809 - Ownership of shares – 75% or more → OE
CIF 2809 - Ownership of voting rights - 75% or more → OE
CIF 2809 - Right to appoint or remove directors → OE
654
37f Princelet Street Unit-f 37 Princelet Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100,000 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2017-03-22CIF 2586 - Ownership of shares – 75% or more → OE
CIF 2586 - Ownership of voting rights - 75% or more → OE
CIF 2586 - Right to appoint or remove directors → OE
655
96 Sydenham Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-11-22CIF 2819 - Ownership of shares – 75% or more → OE
CIF 2819 - Ownership of voting rights - 75% or more → OE
CIF 2819 - Right to appoint or remove directors → OE
656
Tower Buildings, 9 Oldgate, Morpeth, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
37,584 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2020-06-25CIF 2984 - Ownership of shares – 75% or more → OE
CIF 2984 - Ownership of voting rights - 75% or more → OE
CIF 2984 - Right to appoint or remove directors → OE
657
Belfry House, Bell Lane, Hertford, Hertfordshire, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-12-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
658
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
81 GBP2023-02-28
Person with significant control
2022-02-07 ~ 2022-10-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
659
DAFFERNS AUDIT LLP - 2010-05-20
One Eastwood Harry Weston Road, Binley Business Park, CoventryDissolved Corporate (5 parents)
Current Assets (Company account)
544 GBP2018-06-30
Officer
2010-03-23 ~ 2010-03-23CIF 326 - LLP Designated Member → ME
660
221 Bow Road, International House, LondonDissolved Corporate (3 parents)
Officer
2013-08-13 ~ 2015-11-20CIF 360 - Secretary → ME
661
10 Yarm Road, Stockton On Tees, Cleveland, United KingdomDissolved Corporate (2 parents)
Officer
2012-07-25 ~ 2012-07-25CIF 564 - LLP Designated Member → ME
662
11 Monoux Road, Wootton, Bedford, United KingdomActive Corporate (2 parents)
Equity (Company account)
-1,539 GBP2024-03-31
Person with significant control
2018-02-20 ~ 2018-02-21CIF 906 - Ownership of shares – 75% or more → OE
CIF 906 - Ownership of voting rights - 75% or more → OE
CIF 906 - Right to appoint or remove directors → OE
663
Damerham Trout Fisheries Llp The Common, Damerham, Fordingbridge, Hampshire, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,459,849 GBP2024-03-31
Officer
2015-08-27 ~ 2015-08-27CIF 122 - LLP Designated Member → ME
664
Westwood House, 78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
4,088 GBP2023-09-30
Person with significant control
2022-09-16 ~ 2022-09-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
665
5th Floor, North Side, 7/10 Chandos Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2022-01-07 ~ 2022-12-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
666
SENTMILE PROPERTIES LIMITED - 2016-11-01
65 Alicia Avenue, Harrow, EnglandActive Corporate (2 parents)
Equity (Company account)
-17,358 GBP2024-03-31
Person with significant control
2016-10-20 ~ 2016-10-31CIF 2070 - Ownership of shares – 75% or more → OE
CIF 2070 - Ownership of voting rights - 75% or more → OE
CIF 2070 - Right to appoint or remove directors → OE
667
Kemp House, 152-160 City Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-04-26 ~ 2020-06-30CIF 1252 - Ownership of shares – 75% or more → OE
CIF 1252 - Ownership of voting rights - 75% or more → OE
CIF 1252 - Right to appoint or remove directors → OE
668
5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
26,981 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2021-05-20CIF 1232 - Ownership of shares – 75% or more → OE
CIF 1232 - Ownership of voting rights - 75% or more → OE
CIF 1232 - Right to appoint or remove directors → OE
669
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomActive Corporate (1 parent)
Equity (Company account)
200 GBP2024-03-31
Person with significant control
2018-12-17 ~ 2018-12-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
670
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
2,087 GBP2023-06-29
Person with significant control
2017-06-02 ~ 2020-06-25CIF 1818 - Ownership of shares – 75% or more → OE
CIF 1818 - Ownership of voting rights - 75% or more → OE
CIF 1818 - Right to appoint or remove directors → OE
671
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved Corporate (2 parents)
Officer
2011-06-02 ~ 2011-06-02CIF 731 - LLP Designated Member → ME
672
Ckr House, 70 East Hill, Dartford, Kent, EnglandActive Corporate (8 parents)
Net Assets/Liabilities (Company account)
64,330 GBP2024-03-31
Officer
2010-07-21 ~ 2010-07-21CIF 222 - LLP Designated Member → ME
673
First Floor, 49 Peter Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2013-03-12 ~ 2013-03-12CIF 495 - LLP Designated Member → ME
674
4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
331,841 GBP2024-03-31
Person with significant control
2017-11-10 ~ 2017-11-10CIF 994 - Ownership of shares – 75% or more → OE
CIF 994 - Ownership of voting rights - 75% or more → OE
CIF 994 - Right to appoint or remove directors → OE
675
20 Greyhound Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-11-02 ~ 2018-11-30CIF 1363 - Ownership of shares – 75% or more → OE
CIF 1363 - Ownership of voting rights - 75% or more → OE
CIF 1363 - Right to appoint or remove directors → OE
676
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved Corporate (2 parents)
Person with significant control
2016-11-25 ~ 2017-01-11CIF 2048 - Ownership of shares – 75% or more → OE
CIF 2048 - Ownership of voting rights - 75% or more → OE
CIF 2048 - Right to appoint or remove directors → OE
677
3-5 High Street, Fulbourn, Cambridge, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,884 GBP2018-12-31
Person with significant control
2017-12-06 ~ 2017-12-08CIF 1619 - Ownership of shares – 75% or more → OE
CIF 1619 - Ownership of voting rights - 75% or more → OE
CIF 1619 - Right to appoint or remove directors → OE
678
8 Monarch Court, Lyttelton Road, London, EnglandDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2019-06-14CIF 1099 - Ownership of shares – 75% or more → OE
CIF 1099 - Ownership of voting rights - 75% or more → OE
CIF 1099 - Right to appoint or remove directors → OE
679
3 Rucstall Centre, Holbein Close, Basingstoke, EnglandActive Corporate (1 parent)
Equity (Company account)
60,701 GBP2022-12-31
Person with significant control
2017-07-04 ~ 2017-07-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
680
78 Loughborough Road, Quorn, LeicestershireDissolved Corporate (2 parents)
Officer
2012-11-02 ~ 2012-11-02CIF 533 - LLP Designated Member → ME
681
The Mansion House Wrest Park, Silsoe, Bedfordshire, EnglandActive Corporate (3 parents)
Officer
2010-07-01 ~ 2010-07-01CIF 238 - LLP Designated Member → ME
682
INFRAMAN LIMITED - 2018-10-11
Oak Lodge, Hailsham Road, Heathfield, EnglandActive Corporate (1 parent)
Equity (Company account)
614,917 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-09-28CIF 2722 - Ownership of shares – 75% or more → OE
CIF 2722 - Ownership of voting rights - 75% or more → OE
CIF 2722 - Right to appoint or remove directors → OE
683
25 King Street, Bristol, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
24,929 GBP2023-03-31
Person with significant control
2018-03-16 ~ 2018-03-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
684
DAVIDSON LAW LLP - 2013-04-15
QUILLER LAW LLP - 2012-01-26
25 Hill Street, London, EnglandDissolved Corporate (2 parents)
Officer
2010-09-22 ~ 2010-09-22CIF 847 - LLP Designated Member → ME
685
Dfm Associates, One, St Peters Road, Maidenhead, BerkshireDissolved Corporate (2 parents)
Officer
2010-03-30 ~ 2010-03-30CIF 291 - LLP Designated Member → ME
686
NEXCROFT CONSULTANCY LIMITED - 2017-03-25
29 The Ridings, Ealing, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
562,145 GBP2024-03-31
Person with significant control
2016-09-26 ~ 2017-09-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
687
GYRAX COMMUNICATIONS LIMITED - 2018-02-05
189 Chase Side, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2018-02-02CIF 2655 - Ownership of shares – 75% or more → OE
CIF 2655 - Ownership of voting rights - 75% or more → OE
CIF 2655 - Right to appoint or remove directors → OE
688
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
14,861 GBP2023-12-31
Person with significant control
2018-01-04 ~ 2018-09-28CIF 1605 - Ownership of shares – 75% or more → OE
CIF 1605 - Ownership of voting rights - 75% or more → OE
CIF 1605 - Right to appoint or remove directors → OE
689
Hathaway House, Popes Drive, LondonDissolved Corporate (2 parents)
Officer
2013-09-18 ~ 2013-09-18CIF 458 - LLP Designated Member → ME
690
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
50,099.05 GBP2024-03-31
Person with significant control
2016-09-26 ~ 2016-11-18CIF 969 - Ownership of shares – 75% or more → OE
CIF 969 - Ownership of voting rights - 75% or more → OE
CIF 969 - Right to appoint or remove directors → OE
691
38 Clifton Road, Cambridge, EnglandDissolved Corporate (5 parents)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2019-01-18CIF 2746 - Ownership of shares – 75% or more → OE
CIF 2746 - Ownership of voting rights - 75% or more → OE
CIF 2746 - Right to appoint or remove directors → OE
692
104a High Street, Wealdstone, Harrow, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
367 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2017-07-19CIF 2614 - Ownership of shares – 75% or more → OE
CIF 2614 - Ownership of voting rights - 75% or more → OE
CIF 2614 - Right to appoint or remove directors → OE
693
International House, 142 Cromwell Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-10-16CIF 2811 - Ownership of shares – 75% or more → OE
CIF 2811 - Ownership of voting rights - 75% or more → OE
CIF 2811 - Right to appoint or remove directors → OE
694
The Coach House, School Street, Bury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2903 - Ownership of shares – 75% or more → OE
CIF 2903 - Ownership of voting rights - 75% or more → OE
CIF 2903 - Right to appoint or remove directors → OE
695
115 Langdale Road, Thornton Heath, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-28CIF 2877 - Ownership of shares – 75% or more → OE
CIF 2877 - Ownership of voting rights - 75% or more → OE
CIF 2877 - Right to appoint or remove directors → OE
696
4 Gordon Mews, Portslade, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2895 - Ownership of shares – 75% or more → OE
CIF 2895 - Ownership of voting rights - 75% or more → OE
CIF 2895 - Right to appoint or remove directors → OE
697
12 Mackintosh Street, Bromley, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2889 - Ownership of shares – 75% or more → OE
CIF 2889 - Ownership of voting rights - 75% or more → OE
CIF 2889 - Right to appoint or remove directors → OE
698
29a Bond Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,843 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2954 - Ownership of shares – 75% or more → OE
CIF 2954 - Ownership of voting rights - 75% or more → OE
CIF 2954 - Right to appoint or remove directors → OE
699
25 Lemon Street, Truro, Cornwall, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-09-30
Person with significant control
2016-09-26 ~ 2016-09-26CIF 2518 - Ownership of shares – 75% or more → OE
CIF 2518 - Ownership of voting rights - 75% or more → OE
CIF 2518 - Right to appoint or remove directors → OE
700
435 Becontree Avenue, Dagenham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,948 GBP2023-08-31
Person with significant control
2016-08-12 ~ 2016-08-31CIF 1173 - Ownership of shares – 75% or more → OE
CIF 1173 - Ownership of voting rights - 75% or more → OE
CIF 1173 - Right to appoint or remove directors → OE
701
Sovereign House, 12 Warwick Street, Coventry, West MidlandsDissolved Corporate (2 parents)
Officer
2011-02-02 ~ 2013-02-12CIF 114 - LLP Designated Member → ME
702
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
1,175 GBP2023-08-31
Person with significant control
2019-08-14 ~ 2019-08-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
703
3rd Floor Lawford House, Albert Place, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-03-31
Person with significant control
2019-02-25 ~ 2019-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
704
LONDON TAX & AUDIT LLP - 2012-04-19
Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, EssexActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
272,778 GBP2024-03-31
Officer
2011-07-27 ~ 2011-07-27CIF 710 - LLP Designated Member → ME
705
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
9,622.23 GBP2024-03-31
Person with significant control
2017-08-16 ~ 2017-11-02CIF 923 - Ownership of shares – 75% or more → OE
CIF 923 - Ownership of voting rights - 75% or more → OE
CIF 923 - Right to appoint or remove directors → OE
706
College House, 17 King Edwards Road, Ruislip, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-3,056 GBP2019-12-31
Person with significant control
2017-04-06 ~ 2018-11-16CIF 1120 - Ownership of shares – 75% or more → OE
CIF 1120 - Ownership of voting rights - 75% or more → OE
CIF 1120 - Right to appoint or remove directors → OE
707
25 Christopher Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2021-06-09 ~ 2021-12-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
708
DECKVIEW RESIDENTIAL LLP - 2012-03-14
First Floor, 5 Fleet Place, London, United KingdomActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
49,340 GBP2024-03-31
Officer
2010-03-24 ~ 2010-03-24CIF 298 - LLP Designated Member → ME
709
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2901 - Ownership of shares – 75% or more → OE
CIF 2901 - Ownership of voting rights - 75% or more → OE
CIF 2901 - Right to appoint or remove directors → OE
710
Flat 13 Sandown Court, Newbury Road, Crawley, West Sussex, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
337,990 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-05-11CIF 2684 - Ownership of shares – 75% or more → OE
CIF 2684 - Ownership of voting rights - 75% or more → OE
CIF 2684 - Right to appoint or remove directors → OE
711
Flat 5 270 Beverley Road, Hull, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2906 - Ownership of shares – 75% or more → OE
CIF 2906 - Ownership of voting rights - 75% or more → OE
CIF 2906 - Right to appoint or remove directors → OE
712
2 Pepper Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2019-03-29CIF 2761 - Ownership of shares – 75% or more → OE
CIF 2761 - Ownership of voting rights - 75% or more → OE
CIF 2761 - Right to appoint or remove directors → OE
713
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-289 GBP2021-03-31
Person with significant control
2017-06-21 ~ 2017-08-08CIF 933 - Ownership of shares – 75% or more → OE
CIF 933 - Ownership of voting rights - 75% or more → OE
CIF 933 - Right to appoint or remove directors → OE
714
1 Kings Avenue, Winchmore Hill, London, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
-2,560 GBP2022-06-30
Person with significant control
2019-06-05 ~ 2019-08-08CIF 1218 - Ownership of shares – 75% or more → OE
CIF 1218 - Ownership of voting rights - 75% or more → OE
CIF 1218 - Right to appoint or remove directors → OE
715
17 Broadgates Avenue, Barnet, Hertfordshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-10-05 ~ 2022-08-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
716
61 Bridge Street, Kington, Herefordshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-09-05 ~ 2020-04-21CIF 2476 - Ownership of shares – 75% or more → OE
CIF 2476 - Ownership of voting rights - 75% or more → OE
CIF 2476 - Right to appoint or remove directors → OE
717
First Floor, 5 Fleet Place, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
472,826 GBP2024-03-31
Officer
2011-12-21 ~ 2011-12-21CIF 641 - LLP Designated Member → ME
718
Tower Buildings, 9 Oldgate, Morpeth, Northumberland, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-616 GBP2020-12-31
Person with significant control
2018-12-04 ~ 2020-06-26CIF 1356 - Ownership of shares – 75% or more → OE
CIF 1356 - Ownership of voting rights - 75% or more → OE
CIF 1356 - Right to appoint or remove directors → OE
719
393 Lordship Lane, LondonDissolved Corporate (2 parents)
Officer
2012-09-12 ~ 2012-09-12CIF 555 - LLP Designated Member → ME
720
AASP LTD - 2024-03-17
PAXEXEC MANAGEMENT LIMITED - 2019-07-05
79 Cowley Road, Cambridge, United KingdomActive Corporate (1 parent)
Equity (Company account)
-35,348 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-06-24CIF 2779 - Ownership of shares – 75% or more → OE
CIF 2779 - Ownership of voting rights - 75% or more → OE
CIF 2779 - Right to appoint or remove directors → OE
721
Flat 50 Queens Wharf, 2 Crisp Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,145 GBP2020-04-30
Officer
2010-04-09 ~ 2011-04-12CIF 188 - Secretary → ME
722
63a Elm Park Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2017-09-18 ~ 2020-07-02CIF 1744 - Ownership of shares – 75% or more → OE
CIF 1744 - Ownership of voting rights - 75% or more → OE
CIF 1744 - Right to appoint or remove directors → OE
723
Office 9 Dalton House, 60 Windsor Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2021-06-29 ~ 2023-05-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
724
Suite 20, 196 Rose Street, Edinburgh, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2021-07-02 ~ 2023-05-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
725
101 New Cavendish Street, 1st Floor South, London, EnglandActive Corporate (2 parents)
Current Assets (Company account)
92,622 GBP2024-03-31
Officer
2012-12-27 ~ 2012-12-27CIF 519 - LLP Designated Member → ME
726
9 Waters Edge, Bolton, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-08CIF 2936 - Ownership of shares – 75% or more → OE
CIF 2936 - Ownership of voting rights - 75% or more → OE
CIF 2936 - Right to appoint or remove directors → OE
727
43-45 Stamford Hill, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2016-04-06 ~ 2018-12-27CIF 1087 - Ownership of shares – 75% or more → OE
CIF 1087 - Ownership of voting rights - 75% or more → OE
CIF 1087 - Right to appoint or remove directors → OE
728
MERRYFIELD MANAGEMENT LIMITED - 2018-07-23
17 Napier Court Off Gander Lane, Chesterfield, Derbyshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
18,501 GBP2020-04-30
Person with significant control
2018-06-04 ~ 2018-07-17CIF 1480 - Ownership of shares – 75% or more → OE
CIF 1480 - Ownership of voting rights - 75% or more → OE
CIF 1480 - Right to appoint or remove directors → OE
729
6-8 Revenge Road, Suite 2096, Chatham, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-08-08 ~ 2020-04-21CIF 2499 - Ownership of shares – 75% or more → OE
CIF 2499 - Ownership of voting rights - 75% or more → OE
CIF 2499 - Right to appoint or remove directors → OE
730
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-05-03 ~ 2018-10-12CIF 1503 - Ownership of shares – 75% or more → OE
CIF 1503 - Ownership of voting rights - 75% or more → OE
CIF 1503 - Right to appoint or remove directors → OE
731
NEWVEX RESOURCES LIMITED - 2017-04-27
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
-2,540 GBP2023-03-25
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1890 - Ownership of shares – 75% or more → OE
CIF 1890 - Ownership of voting rights - 75% or more → OE
CIF 1890 - Right to appoint or remove directors → OE
732
3rd Floor 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-12CIF 2853 - Ownership of shares – 75% or more → OE
CIF 2853 - Ownership of voting rights - 75% or more → OE
CIF 2853 - Right to appoint or remove directors → OE
733
The Old Casino, 28 Fourth Avenue, Hove, East SussexDissolved Corporate (6 parents)
Current Assets (Company account)
672 GBP2022-04-05
Officer
2011-12-20 ~ 2011-12-20CIF 643 - LLP Designated Member → ME
734
PLATFORM PARTNERS LLP - 2020-11-26
12 Golden Square, London, United KingdomActive Corporate (2 parents)
Officer
2010-10-13 ~ 2010-10-13CIF 837 - LLP Designated Member → ME
735
2nd Floor Parkgates Bury New Road, Prestwich, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-241 GBP2019-03-31
Person with significant control
2017-03-24 ~ 2017-05-19CIF 1910 - Ownership of shares – 75% or more → OE
CIF 1910 - Ownership of voting rights - 75% or more → OE
CIF 1910 - Right to appoint or remove directors → OE
736
52 Harley Street, LondonDissolved Corporate (2 parents)
Officer
2012-12-11 ~ 2012-12-11CIF 521 - LLP Designated Member → ME
737
463 Lordship Lane, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2017-02-02 ~ 2017-02-07CIF 1953 - Ownership of shares – 75% or more → OE
CIF 1953 - Ownership of voting rights - 75% or more → OE
CIF 1953 - Right to appoint or remove directors → OE
738
Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
27,339 GBP2023-05-31
Person with significant control
2017-02-28 ~ 2017-08-11CIF 1936 - Ownership of shares – 75% or more → OE
CIF 1936 - Ownership of voting rights - 75% or more → OE
CIF 1936 - Right to appoint or remove directors → OE
739
1st Floor 44-50 The Broadway, Southall, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
31,608 GBP2023-05-31
Person with significant control
2016-11-25 ~ 2017-05-04CIF 2053 - Ownership of shares – 75% or more → OE
CIF 2053 - Ownership of voting rights - 75% or more → OE
CIF 2053 - Right to appoint or remove directors → OE
740
Office 2, 127 Trinity Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
9,258 GBP2024-12-31
Officer
2013-12-18 ~ 2017-11-14CIF 76 - Secretary → ME
741
Unit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
819 GBP2023-11-30
Person with significant control
2017-11-08 ~ 2017-11-08CIF 1649 - Ownership of shares – 75% or more → OE
CIF 1649 - Ownership of voting rights - 75% or more → OE
CIF 1649 - Right to appoint or remove directors → OE
742
1st Floor Lake Forest House, Forest Road, Ilford, Essex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-09-19CIF 1065 - Ownership of shares – 75% or more → OE
CIF 1065 - Ownership of voting rights - 75% or more → OE
CIF 1065 - Right to appoint or remove directors → OE
CIF 2624 - Ownership of shares – 75% or more → OE
CIF 2624 - Ownership of voting rights - 75% or more → OE
CIF 2624 - Right to appoint or remove directors → OE
743
Flat 1, Kitchen Court, 6 Brisbane Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
373 GBP2019-10-31
Person with significant control
2016-10-11 ~ 2016-10-11CIF 1129 - Ownership of shares – 75% or more → OE
CIF 1129 - Ownership of voting rights - 75% or more → OE
CIF 1129 - Right to appoint or remove directors → OE
744
Alpha House, 296 Kenton Road, Harrow, EnglandActive Corporate (2 parents)
Equity (Company account)
148 GBP2023-07-31
Officer
2018-01-07 ~ 2018-03-29CIF 886 - Director → ME
Person with significant control
2017-07-07 ~ 2022-01-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
745
First Floor, 3 Cumbrian House, 217 Marsh Wall, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-523,049 GBP2023-11-30
Person with significant control
2017-11-08 ~ 2018-01-17CIF 1656 - Ownership of shares – 75% or more → OE
CIF 1656 - Ownership of voting rights - 75% or more → OE
CIF 1656 - Right to appoint or remove directors → OE
746
2nd Floor Gadd House, Arcadia Avenue, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
3,957 GBP2023-03-31
Person with significant control
2017-02-28 ~ 2017-03-31CIF 1930 - Ownership of shares – 75% or more → OE
CIF 1930 - Ownership of voting rights - 75% or more → OE
CIF 1930 - Right to appoint or remove directors → OE
747
220 Northolt Road, Harrow, Middlesex, United KingdomActive Corporate (2 parents)
Equity (Company account)
99,477 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-03-01CIF 1092 - Ownership of shares – 75% or more → OE
CIF 1092 - Ownership of voting rights - 75% or more → OE
CIF 1092 - Right to appoint or remove directors → OE
748
128 City Road, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1,936 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-05-13CIF 2855 - Ownership of shares – 75% or more → OE
CIF 2855 - Ownership of voting rights - 75% or more → OE
CIF 2855 - Right to appoint or remove directors → OE
749
Level 3 207 Regent Street, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
8,058 GBP2021-04-30
Person with significant control
2018-04-04 ~ 2018-04-06CIF 1512 - Ownership of shares – 75% or more → OE
CIF 1512 - Ownership of voting rights - 75% or more → OE
CIF 1512 - Right to appoint or remove directors → OE
750
4 Lostock Place, Didcot, EnglandDissolved Corporate (1 parent)
Equity (Company account)
311 GBP2017-11-30
Person with significant control
2016-10-26 ~ 2016-11-26CIF 2058 - Ownership of shares – 75% or more → OE
CIF 2058 - Ownership of voting rights - 75% or more → OE
CIF 2058 - Right to appoint or remove directors → OE
751
FINXECH LIMITED - 2018-10-16
Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-7,731 GBP2021-08-31
Person with significant control
2016-04-06 ~ 2018-10-16CIF 2725 - Ownership of shares – 75% or more → OE
CIF 2725 - Ownership of voting rights - 75% or more → OE
CIF 2725 - Right to appoint or remove directors → OE
752
CYTOPHARM I.T. LIMITED - 2020-09-28
Kemp House 160 City Road, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-1,364,001 GBP2023-05-31
Person with significant control
2016-04-06 ~ 2020-06-18CIF 2971 - Ownership of shares – 75% or more → OE
CIF 2971 - Ownership of voting rights - 75% or more → OE
CIF 2971 - Right to appoint or remove directors → OE
753
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
8,492 GBP2021-03-31
Person with significant control
2019-05-14 ~ 2019-05-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
754
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
10,682 GBP2020-03-31
Person with significant control
2019-05-14 ~ 2019-05-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
755
80 Scrubs Lane, London, EnglandDissolved Corporate
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2955 - Ownership of shares – 75% or more → OE
CIF 2955 - Ownership of voting rights - 75% or more → OE
CIF 2955 - Right to appoint or remove directors → OE
756
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2993 - Ownership of shares – 75% or more → OE
CIF 2993 - Ownership of voting rights - 75% or more → OE
CIF 2993 - Right to appoint or remove directors → OE
757
92 Propps Hall Drive, Failsworth, Manchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,541 GBP2021-12-31
Person with significant control
2017-12-06 ~ 2017-12-06CIF 1617 - Ownership of shares – 75% or more → OE
CIF 1617 - Ownership of voting rights - 75% or more → OE
CIF 1617 - Right to appoint or remove directors → OE
758
ORIANNA LIMITED - 2016-11-11
19-21 Maidenhead Street, Hertford, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-5,955 GBP2017-09-30
Person with significant control
2016-09-26 ~ 2016-10-15CIF 2524 - Ownership of shares – 75% or more → OE
CIF 2524 - Ownership of voting rights - 75% or more → OE
CIF 2524 - Right to appoint or remove directors → OE
759
4th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United KingdomDissolved Corporate (2 parents)
Officer
2011-02-08 ~ 2011-02-08CIF 794 - LLP Designated Member → ME
760
12 Mackintosh Street, Bromley, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-05-03 ~ 2020-06-19CIF 1509 - Ownership of shares – 75% or more → OE
CIF 1509 - Ownership of voting rights - 75% or more → OE
CIF 1509 - Right to appoint or remove directors → OE
761
PROPLEX LIMITED - 2019-07-25
30 Meadway, London, EnglandActive Corporate (1 parent)
Equity (Company account)
583 GBP2023-08-31
Person with significant control
2018-08-01 ~ 2019-07-17CIF 1446 - Ownership of shares – 75% or more → OE
CIF 1446 - Ownership of voting rights - 75% or more → OE
CIF 1446 - Right to appoint or remove directors → OE
762
10 Brunswick Terrace, Hove, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2874 - Ownership of shares – 75% or more → OE
CIF 2874 - Ownership of voting rights - 75% or more → OE
CIF 2874 - Right to appoint or remove directors → OE
763
10a Cambridge Road, Hastings, EnglandActive Corporate (1 parent)
Equity (Company account)
117,446 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2941 - Ownership of shares – 75% or more → OE
CIF 2941 - Ownership of voting rights - 75% or more → OE
CIF 2941 - Right to appoint or remove directors → OE
764
1st Floor 6 Ferranti Ct, Staffordshire Tech Park, Stafford, Staffordshire, United KingdomActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
-24,835 GBP2024-09-30
Person with significant control
2021-09-08 ~ 2021-09-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
765
DRAGONFLY (UK) LLP - 2014-07-21
PRESTIGE PACKAGES LLP - 2012-06-21
2-3 Pavilion Buildings, BrightonDissolved Corporate (2 parents)
Officer
2011-11-23 ~ 2011-11-23CIF 664 - LLP Designated Member → ME
766
107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
760 GBP2019-09-30
Person with significant control
2018-09-21 ~ 2018-09-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
767
6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-10-01 ~ 2020-04-21CIF 2455 - Ownership of shares – 75% or more → OE
CIF 2455 - Ownership of voting rights - 75% or more → OE
CIF 2455 - Right to appoint or remove directors → OE
768
C.A DOHERTY GROUP LTD - 2021-11-25
REMEDI8 GROUP LTD - 2021-11-23
XTRA SERVICES LIMITED - 2021-01-26
23 Kings Road, Bramhope, Leeds, EnglandActive Corporate (3 parents, 1 offspring)
Net Assets/Liabilities (Company account)
2 GBP2023-09-30
Person with significant control
2020-10-02 ~ 2020-12-14CIF 2175 - Ownership of shares – 75% or more → OE
CIF 2175 - Ownership of voting rights - 75% or more → OE
CIF 2175 - Right to appoint or remove directors → OE
769
PLEXWOOD TECHNOLOGIES LIMITED - 2019-09-12
Albany Chambers, 26 Bridge Road East, Welwyn Garden City, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
324,273 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-09-11CIF 2798 - Ownership of shares – 75% or more → OE
CIF 2798 - Ownership of voting rights - 75% or more → OE
CIF 2798 - Right to appoint or remove directors → OE
770
SUNTEK NETWORKS LIMITED - 2017-11-30
C/o Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,172 GBP2021-08-31
Person with significant control
2017-08-02 ~ 2017-11-28CIF 1758 - Ownership of shares – 75% or more → OE
CIF 1758 - Ownership of voting rights - 75% or more → OE
CIF 1758 - Right to appoint or remove directors → OE
771
TROSENT LIMITED - 2020-12-04
207 Lower Clapton Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,308 GBP2021-02-28
Person with significant control
2019-02-01 ~ 2020-05-22CIF 1309 - Ownership of shares – 75% or more → OE
CIF 1309 - Ownership of voting rights - 75% or more → OE
CIF 1309 - Right to appoint or remove directors → OE
772
PAYMATION PLC - 2014-01-02
6 Freeman Street, Grimsby, South Humberside, EnglandDissolved Corporate (1 parent)
Officer
2012-03-14 ~ 2012-03-14CIF 381 - Director → ME
Officer
2012-03-14 ~ 2012-03-14CIF 380 - Secretary → ME
773
BAYMORE CONSULTING LIMITED - 2021-06-22
Corner House, 1 Montrose Court, Princes Gate, Corner House, 1 Montrose Court, Princes Gate, London, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-12 ~ 2021-05-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
774
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
3,529 GBP2021-03-31
Person with significant control
2018-10-29 ~ 2019-01-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
775
8 Hewitt Street, Manchester, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-598,957 GBP2020-09-27
Person with significant control
2017-02-28 ~ 2017-10-16CIF 1938 - Ownership of shares – 75% or more → OE
CIF 1938 - Ownership of voting rights - 75% or more → OE
CIF 1938 - Right to appoint or remove directors → OE
776
65 Holland Park, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-9,269 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-03-29CIF 2762 - Ownership of shares – 75% or more → OE
CIF 2762 - Ownership of voting rights - 75% or more → OE
CIF 2762 - Right to appoint or remove directors → OE
777
15 Chippers Road, Worthing, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2966 - Ownership of shares – 75% or more → OE
CIF 2966 - Ownership of voting rights - 75% or more → OE
CIF 2966 - Right to appoint or remove directors → OE
778
CYTOFUSE LIMITED - 2020-02-04
Office 32 18 High Street, High Wycombe, EnglandActive Corporate (1 parent)
Equity (Company account)
191 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-12-17CIF 2822 - Ownership of shares – 75% or more → OE
CIF 2822 - Ownership of voting rights - 75% or more → OE
CIF 2822 - Right to appoint or remove directors → OE
779
5 Underwood, Gateshead, Tyne And Wear, United KingdomActive Corporate (2 parents)
Equity (Company account)
-5,793 GBP2023-11-30
Person with significant control
2022-11-29 ~ 2022-11-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
780
YARNDELL LIMITED - 2019-02-15
One America Square, London, England, EnglandActive Corporate (7 parents, 22 offsprings)
Equity (Company account)
480 GBP2018-12-31
Person with significant control
2018-08-01 ~ 2018-08-28CIF 1438 - Ownership of shares – 75% or more → OE
CIF 1438 - Ownership of voting rights - 75% or more → OE
CIF 1438 - Right to appoint or remove directors → OE
781
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
36,248 GBP2024-01-31
Person with significant control
2020-01-23 ~ 2020-01-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
782
ARKBAY LIMITED - 2019-02-11
42 Westbourne Grove, Office 3, 2nd Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
560 GBP2024-03-31
Person with significant control
2018-03-11 ~ 2018-11-29CIF 1540 - Ownership of shares – 75% or more → OE
CIF 1540 - Ownership of voting rights - 75% or more → OE
CIF 1540 - Right to appoint or remove directors → OE
783
Begbies Traynor London Llp, 31st Floor 40 Bank Street, LondonLiquidation Corporate (1 parent)
Equity (Company account)
148,674 GBP2023-12-31
Person with significant control
2019-04-26 ~ 2019-04-30CIF 1235 - Ownership of shares – 75% or more → OE
CIF 1235 - Ownership of voting rights - 75% or more → OE
CIF 1235 - Right to appoint or remove directors → OE
784
30-32 St. Georges Drive, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-388,385 GBP2023-08-31
Person with significant control
2016-08-25 ~ 2020-06-30CIF 1166 - Ownership of shares – 75% or more → OE
CIF 1166 - Ownership of voting rights - 75% or more → OE
CIF 1166 - Right to appoint or remove directors → OE
785
19 Elm Terrace, Westfield, Radstock, EnglandActive Corporate (1 parent)
Equity (Company account)
1,136 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-03-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
786
13 Bridge Street, Lampeter, WalesDissolved Corporate (2 parents)
Person with significant control
2019-06-05 ~ 2019-06-07CIF 1208 - Ownership of shares – 75% or more → OE
CIF 1208 - Ownership of voting rights - 75% or more → OE
CIF 1208 - Right to appoint or remove directors → OE
787
23 Harcourt Road, Bushey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,900 GBP2022-03-31
Person with significant control
2019-03-30 ~ 2019-04-02CIF 1258 - Ownership of shares – 75% or more → OE
CIF 1258 - Ownership of voting rights - 75% or more → OE
CIF 1258 - Right to appoint or remove directors → OE
788
Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
85,922 GBP2023-08-31
Person with significant control
2016-04-06 ~ 2019-02-19CIF 1091 - Ownership of shares – 75% or more → OE
CIF 1091 - Ownership of voting rights - 75% or more → OE
CIF 1091 - Right to appoint or remove directors → OE
789
9a Rayne Road, Braintree, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-672 GBP2022-05-31
Person with significant control
2019-04-26 ~ 2019-05-15CIF 1239 - Ownership of shares – 75% or more → OE
CIF 1239 - Ownership of voting rights - 75% or more → OE
CIF 1239 - Right to appoint or remove directors → OE
790
BOXY I.T. LIMITED - 2019-02-13
66 Common View, Stedham, Midhurst, United KingdomActive Corporate (1 parent)
Equity (Company account)
-23,247 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-02-11CIF 2751 - Ownership of shares – 75% or more → OE
CIF 2751 - Ownership of voting rights - 75% or more → OE
CIF 2751 - Right to appoint or remove directors → OE
791
Ellangowan, 2 Abbey Gardens, Fort AugustusDissolved Corporate (3 parents)
Officer
2010-07-22 ~ 2010-07-22CIF 221 - LLP Designated Member → ME
792
Unit 15 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, United KingdomActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
473,941 GBP2023-05-31
Person with significant control
2017-05-12 ~ 2017-06-27CIF 1833 - Ownership of shares – 75% or more → OE
CIF 1833 - Ownership of voting rights - 75% or more → OE
CIF 1833 - Right to appoint or remove directors → OE
793
First Floor, 57 High Street, Ashford, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,103 GBP2020-06-30
Person with significant control
2017-04-06 ~ 2018-08-08CIF 1118 - Ownership of shares – 75% or more → OE
CIF 1118 - Ownership of voting rights - 75% or more → OE
CIF 1118 - Right to appoint or remove directors → OE
794
Woodgate Studios Games Road, Second Floor, Barnet, Hertfordshire, EnglandDissolved Corporate (3 parents)
Officer
2010-07-08 ~ 2010-07-08CIF 234 - LLP Designated Member → ME
795
22 St. Peters Street, Stamford, EnglandActive Corporate (2 parents)
Equity (Company account)
56,770 GBP2023-12-31
Person with significant control
2020-12-03 ~ 2020-12-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
796
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-181 GBP2020-03-31
Person with significant control
2017-10-18 ~ 2018-01-18CIF 983 - Ownership of shares – 75% or more → OE
CIF 983 - Ownership of voting rights - 75% or more → OE
CIF 983 - Right to appoint or remove directors → OE
797
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
31 GBP2018-03-31
Person with significant control
2016-10-21 ~ 2016-11-24CIF 960 - Ownership of shares – 75% or more → OE
CIF 960 - Ownership of voting rights - 75% or more → OE
CIF 960 - Right to appoint or remove directors → OE
798
C/o 32 Castlewood Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-110,673 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2017-03-01CIF 2580 - Ownership of shares – 75% or more → OE
CIF 2580 - Ownership of voting rights - 75% or more → OE
CIF 2580 - Right to appoint or remove directors → OE
799
COLEMEX LIMITED - 2018-08-21
Unit 4, One Brewery Wharf, Waterloo Street, Leeds, West YorkshireActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
669 GBP2023-12-30
Person with significant control
2017-10-12 ~ 2017-10-23CIF 1684 - Ownership of shares – 75% or more → OE
CIF 1684 - Ownership of voting rights - 75% or more → OE
CIF 1684 - Right to appoint or remove directors → OE
800
Kemp House, 152-160 City Road, LondonDissolved Corporate (2 parents)
Officer
2010-07-09 ~ 2010-07-09CIF 231 - LLP Designated Member → ME
801
The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, EssexActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
668,790 GBP2022-03-31
Officer
2011-05-17 ~ 2011-05-17CIF 741 - LLP Designated Member → ME
802
TRADING UP AGENCIES LIMITED - 2021-08-13
71 Aneurin Way, Sketty, Swansea, WalesActive Corporate (4 parents, 1 offspring)
Equity (Company account)
7,498 GBP2024-03-31
Person with significant control
2021-03-08 ~ 2021-04-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
803
Duke's, Brewery Square, Dorchester, Dorset, EnglandActive Corporate (3 parents)
Equity (Company account)
150,000 GBP2024-04-05
Officer
2014-04-04 ~ 2014-04-04CIF 433 - LLP Designated Member → ME
804
Unit 3 Zone A, Chelmsford Road Industrial Estate, Dunmow, Essex, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
12,443 GBP2024-03-31
Officer
2010-03-31 ~ 2010-03-31CIF 290 - LLP Designated Member → ME
805
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-4,035 GBP2023-01-31
Person with significant control
2018-01-04 ~ 2018-03-16CIF 1596 - Ownership of shares – 75% or more → OE
CIF 1596 - Ownership of voting rights - 75% or more → OE
CIF 1596 - Right to appoint or remove directors → OE
806
2 Beachamp Court, 10 Victors Way, Barnet, Hertz, United KingdomActive Corporate (1 parent)
Equity (Company account)
-3,266 GBP2024-03-31
Person with significant control
2018-03-11 ~ 2018-03-29CIF 1537 - Ownership of shares – 75% or more → OE
CIF 1537 - Ownership of voting rights - 75% or more → OE
CIF 1537 - Right to appoint or remove directors → OE
807
Moda Business Centre, Stirling Way, Borehamwood, EnglandActive Corporate (7 parents)
Current Assets (Company account)
862,200 GBP2024-04-05
Officer
2013-05-23 ~ 2013-05-23CIF 469 - LLP Designated Member → ME
808
EMANAGING SYSTEMS LIMITED - 2021-02-04
Unit 2, 4 Peppercorn Close, Peterborough, Cambridgeshire, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2019-08-02CIF 2792 - Ownership of shares – 75% or more → OE
CIF 2792 - Ownership of voting rights - 75% or more → OE
CIF 2792 - Right to appoint or remove directors → OE
809
WISER INVESTMENTS LIMITED - 2020-06-22
Flat 2, Bayliss House, 6 George Peabody Street, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-05-03 ~ 2020-06-09CIF 1507 - Ownership of shares – 75% or more → OE
CIF 1507 - Ownership of voting rights - 75% or more → OE
CIF 1507 - Right to appoint or remove directors → OE
810
CWLA LIMITED - 2019-05-22
PAXTEX CONSULTANTS LIMITED - 2018-11-23
Unit 2 Temple Works Furnace, Llanelli, United KingdomActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-09-13CIF 2713 - Ownership of shares – 75% or more → OE
CIF 2713 - Ownership of voting rights - 75% or more → OE
CIF 2713 - Right to appoint or remove directors → OE
811
Corvine House, Owen Road, Diss, NorfolkDissolved Corporate (2 parents)
Officer
2010-03-26 ~ 2010-03-26CIF 292 - LLP Designated Member → ME
812
Lees House, Dyke Road, Brighton, EnglandActive Corporate (2 parents)
Officer
2017-01-12 ~ 2020-01-13CIF 151 - Secretary → ME
813
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
5,273 GBP2024-05-31
Person with significant control
2018-05-24 ~ 2018-05-24CIF 978 - Ownership of shares – 75% or more → OE
CIF 978 - Ownership of voting rights - 75% or more → OE
CIF 978 - Right to appoint or remove directors → OE
814
QUICKSILVER SYSTEMS LIMITED - 2018-06-19
White House Farm Barn, Church Road, West Dereham, Norfolk, United KingdomActive Corporate (2 parents)
Equity (Company account)
-351,331 GBP2024-04-30
Person with significant control
2018-04-03 ~ 2018-11-08CIF 1526 - Ownership of shares – 75% or more → OE
CIF 1526 - Ownership of voting rights - 75% or more → OE
CIF 1526 - Right to appoint or remove directors → OE
815
RENTORE LIMITED - 2020-10-06
24 Cherry Blossom Close, Bishops Cleeve, Cheltenham, EnglandDissolved Corporate (2 parents)
Person with significant control
2018-02-05 ~ 2020-08-20CIF 1578 - Ownership of shares – 75% or more → OE
CIF 1578 - Ownership of voting rights - 75% or more → OE
CIF 1578 - Right to appoint or remove directors → OE
816
Ibis House, 40 Fleet Street, Swindon, Wiltshire, EnglandActive Corporate (1 parent)
Equity (Company account)
13,319 GBP2022-09-30
Person with significant control
2018-05-03 ~ 2018-09-13CIF 1502 - Ownership of shares – 75% or more → OE
CIF 1502 - Ownership of voting rights - 75% or more → OE
CIF 1502 - Right to appoint or remove directors → OE
817
The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United KingdomDissolved Corporate (2 parents)
Officer
2010-09-17 ~ 2010-09-17CIF 851 - LLP Designated Member → ME
818
NETDENE LIMITED - 2019-05-09
30/34 North Street, Hailsham, East Sussex, United KingdomActive Corporate (1 parent, 5 offsprings)
Equity (Company account)
5,176 GBP2023-12-30
Person with significant control
2017-11-08 ~ 2018-03-23CIF 1661 - Ownership of shares – 75% or more → OE
CIF 1661 - Ownership of voting rights - 75% or more → OE
CIF 1661 - Right to appoint or remove directors → OE
819
4385, 11656796: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Person with significant control
2018-11-02 ~ 2020-06-05CIF 1377 - Ownership of shares – 75% or more → OE
CIF 1377 - Ownership of voting rights - 75% or more → OE
CIF 1377 - Right to appoint or remove directors → OE
820
18 Norquest Industrial Park, Birstall, Batley, West Yorkshire, EnglandActive Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
75 GBP2024-01-31
Person with significant control
2020-05-12 ~ 2020-08-18CIF 2306 - Ownership of shares – 75% or more → OE
CIF 2306 - Ownership of voting rights - 75% or more → OE
CIF 2306 - Right to appoint or remove directors → OE
821
167-169 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2917 - Ownership of shares – 75% or more → OE
CIF 2917 - Ownership of voting rights - 75% or more → OE
CIF 2917 - Right to appoint or remove directors → OE
822
12 Mackintosh Street, Bromley, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2880 - Ownership of shares – 75% or more → OE
CIF 2880 - Ownership of voting rights - 75% or more → OE
CIF 2880 - Right to appoint or remove directors → OE
823
1 Kings Avenue, Winchmore Hill, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-154,054 GBP2023-02-28
Officer
2011-02-28 ~ 2011-02-28CIF 170 - Secretary → ME
824
Aspen Ashlake Farm Lane, Wootton Bridge, Ryde, Isle Of WightActive Corporate (2 parents)
Cash at bank and in hand (Company account)
22,946 GBP2024-03-31
Officer
2014-03-27 ~ 2014-03-27CIF 436 - LLP Designated Member → ME
825
29 Horse Fair, Rugeley, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
745 GBP2018-01-31
Person with significant control
2017-02-02 ~ 2017-02-13CIF 1957 - Ownership of shares – 75% or more → OE
CIF 1957 - Ownership of voting rights - 75% or more → OE
CIF 1957 - Right to appoint or remove directors → OE
826
526 Romsey Road, Southampton, Southampton, Hampshire, United KingdomDissolved Corporate
Officer
2013-05-03 ~ 2014-04-28CIF 32 - Secretary → ME
827
770 Barking Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-16,446 GBP2023-12-31
Person with significant control
2018-09-05 ~ 2019-01-28CIF 1414 - Ownership of shares – 75% or more → OE
CIF 1414 - Ownership of voting rights - 75% or more → OE
CIF 1414 - Right to appoint or remove directors → OE
828
BEXGATE PROPERTIES LIMITED - 2020-01-07
3 Brookfield Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-17,177 GBP2024-01-31
Person with significant control
2016-04-06 ~ 2020-01-06CIF 1103 - Ownership of shares – 75% or more → OE
CIF 1103 - Ownership of voting rights - 75% or more → OE
CIF 1103 - Right to appoint or remove directors → OE
829
186 Eversholt Street, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2017-09-18 ~ 2017-09-18CIF 1714 - Ownership of shares – 75% or more → OE
CIF 1714 - Ownership of voting rights - 75% or more → OE
CIF 1714 - Right to appoint or remove directors → OE
830
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-08-02 ~ 2020-05-21CIF 1761 - Ownership of shares – 75% or more → OE
CIF 1761 - Ownership of voting rights - 75% or more → OE
CIF 1761 - Right to appoint or remove directors → OE
831
37b Dale Grove, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-06-26CIF 2987 - Ownership of shares – 75% or more → OE
CIF 2987 - Ownership of voting rights - 75% or more → OE
CIF 2987 - Right to appoint or remove directors → OE
832
LOWGRANGE SOLUTIONS LIMITED - 2020-07-05
72 Clinton Avenue, Fallowfield, Manchester, LancashireActive Corporate (1 parent)
Equity (Company account)
3,280 GBP2023-06-30
Person with significant control
2017-07-04 ~ 2020-06-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
833
72 Leicester Road, Salford, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-10-25CIF 2727 - Ownership of shares – 75% or more → OE
CIF 2727 - Ownership of voting rights - 75% or more → OE
CIF 2727 - Right to appoint or remove directors → OE
834
Westwood House, 78 Loughborough Road, Loughborough, Leicestershire, United KingdomActive Corporate (1 parent)
Equity (Company account)
-17,173 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-03-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
835
181a City Road, Roath, Cardiff, South Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,597 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2907 - Ownership of shares – 75% or more → OE
CIF 2907 - Ownership of voting rights - 75% or more → OE
CIF 2907 - Right to appoint or remove directors → OE
836
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2999 - Ownership of shares – 75% or more → OE
CIF 2999 - Ownership of voting rights - 75% or more → OE
CIF 2999 - Right to appoint or remove directors → OE
837
Initial Business Centre, Wilson Business Park, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,889 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2882 - Ownership of shares – 75% or more → OE
CIF 2882 - Ownership of voting rights - 75% or more → OE
CIF 2882 - Right to appoint or remove directors → OE
838
13 Salcott Creek Court, Braintree, Essex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-04-13CIF 2595 - Ownership of shares – 75% or more → OE
CIF 2595 - Ownership of voting rights - 75% or more → OE
CIF 2595 - Right to appoint or remove directors → OE
839
2 Floor Unit 5 Hawthorn Business Park, 165 Granville Road, London, EnglandDissolved Corporate (2 parents)
Officer
2010-07-09 ~ 2010-07-09CIF 228 - LLP Designated Member → ME
840
67-68 Hatton Garden, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
5,769,940 GBP2019-10-31
Person with significant control
2016-04-06 ~ 2017-10-02CIF 1066 - Ownership of shares – 75% or more → OE
CIF 1066 - Ownership of voting rights - 75% or more → OE
CIF 1066 - Right to appoint or remove directors → OE
841
Fischer Crowne, Suite 3, 34 Castle Street, Liverpool, United KingdomActive Corporate (1 parent)
Equity (Company account)
3,021 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2019-04-29CIF 1095 - Ownership of shares – 75% or more → OE
CIF 1095 - Ownership of voting rights - 75% or more → OE
CIF 1095 - Right to appoint or remove directors → OE
842
31 Wellington Road, Nantwich, CheshireDissolved Corporate (2 parents)
Officer
2012-05-10 ~ 2012-05-10CIF 590 - LLP Designated Member → ME
843
GYRATION SYSTEMS LIMITED - 2018-02-12
27 Old Gloucester Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-11,530 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2018-02-06CIF 2658 - Ownership of shares – 75% or more → OE
CIF 2658 - Ownership of voting rights - 75% or more → OE
CIF 2658 - Right to appoint or remove directors → OE
844
201 Newbridge Road, BathDissolved Corporate (2 parents, 1 offspring)
Officer
2010-03-31 ~ 2010-03-31CIF 90 - LLP Designated Member → ME
845
18 Hyde Gardens, Eastbourne, East Sussex, United KingdomActive Corporate (7 parents)
Officer
2012-08-21 ~ 2012-08-21CIF 557 - LLP Designated Member → ME
846
EPROLEARN SOLUTIONS LIMITED - 2020-06-10
12 Brook Avenue, Manchester, Lancashire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2940 - Ownership of shares – 75% or more → OE
CIF 2940 - Ownership of voting rights - 75% or more → OE
CIF 2940 - Right to appoint or remove directors → OE
847
2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, United KingdomActive Corporate (4 parents)
Officer
2017-01-05 ~ 2023-01-30CIF 341 - Secretary → ME
848
78 Loughborough Road, Quorn, Leicestershire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
19,469 GBP2021-05-31
Person with significant control
2019-05-08 ~ 2019-05-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
849
13 Station Road, London, United KingdomDissolved Corporate
Officer
2015-02-06 ~ 2015-02-06CIF 103 - LLP Designated Member → ME
850
A K E, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, EnglandDissolved Corporate (4 parents)
Officer
2011-04-06 ~ 2011-04-06CIF 764 - LLP Designated Member → ME
851
TAMBELL LIMITED - 2016-11-28
38 East Walk, Basildon, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,642 GBP2023-10-31
Person with significant control
2016-09-26 ~ 2017-09-26CIF 2533 - Ownership of shares – 75% or more → OE
CIF 2533 - Ownership of voting rights - 75% or more → OE
CIF 2533 - Right to appoint or remove directors → OE
852
30/34 North Street, Hailsham, East SussexActive Corporate (1 parent)
Current Assets (Company account)
308,753 GBP2024-04-05
Officer
2012-02-23 ~ 2012-02-23CIF 615 - LLP Designated Member → ME
853
Spicer & Co, Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
285,545 GBP2023-08-31
Officer
2011-08-30 ~ 2011-08-30CIF 700 - LLP Designated Member → ME
854
2nd Floor Woodgate Studios, 2-8 Games Road, BarnetDissolved Corporate (2 parents)
Officer
2012-09-26 ~ 2012-09-26CIF 552 - LLP Designated Member → ME
855
22 Snaresbrook Drive, Stanmore, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
4,504 GBP2024-03-31
Officer
2014-11-21 ~ 2014-11-21CIF 111 - LLP Designated Member → ME
856
2nd Floor Gadd House, Arcadia Avenue, London, EnglandDissolved Corporate
Officer
2014-10-01 ~ 2014-10-01CIF 421 - LLP Designated Member → ME
857
CITIFLOW SYSTEMS LIMITED - 2020-03-18
C/o Buzzacott Llp, 130 Wood Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-157,350 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2020-03-05CIF 2837 - Ownership of shares – 75% or more → OE
CIF 2837 - Ownership of voting rights - 75% or more → OE
CIF 2837 - Right to appoint or remove directors → OE
858
Langley House Amber Drive, Langley Mill, Nottingham, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
11,340 GBP2022-04-30
Person with significant control
2018-05-04 ~ 2018-05-04CIF 1017 - Ownership of shares – 75% or more → OE
CIF 1017 - Ownership of voting rights - 75% or more → OE
CIF 1017 - Right to appoint or remove directors → OE
859
Emergexpo Plc, Berkhamsted House, 121 High Street, Berkhamsted, Hertfordshire, United KingdomDissolved Corporate (2 parents)
Officer
2011-06-21 ~ 2011-06-21CIF 395 - Director → ME
Officer
2011-06-21 ~ 2011-06-21CIF 394 - Secretary → ME
860
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
39,523 GBP2023-03-31
Person with significant control
2017-02-06 ~ 2017-02-06CIF 949 - Ownership of shares – 75% or more → OE
CIF 949 - Ownership of voting rights - 75% or more → OE
CIF 949 - Right to appoint or remove directors → OE
861
Winnington House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved Corporate
Person with significant control
2020-10-29 ~ 2021-11-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
862
35 New Bridge Street, LondonDissolved Corporate (2 parents)
Officer
2011-09-02 ~ 2011-09-02CIF 699 - LLP Designated Member → ME
863
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2018-11-02 ~ 2018-11-21CIF 1360 - Ownership of shares – 75% or more → OE
CIF 1360 - Ownership of voting rights - 75% or more → OE
CIF 1360 - Right to appoint or remove directors → OE
864
122a Central Road, Worcester Park, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2018-09-05 ~ 2020-06-16CIF 1429 - Ownership of shares – 75% or more → OE
CIF 1429 - Ownership of voting rights - 75% or more → OE
CIF 1429 - Right to appoint or remove directors → OE
865
2 Communications Road, Greenham Business Park, Newbury, Berkshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
1,091,077 GBP2024-03-31
Officer
2012-10-26 ~ 2012-10-26CIF 538 - LLP Designated Member → ME
866
Anglo House, Worcester Road, Stourport-on-severn, EnglandActive Corporate (2 parents)
Equity (Company account)
2,402 GBP2024-02-29
Person with significant control
2022-02-11 ~ 2022-02-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
867
SPORTS TRADEX LIMITED - 2018-09-07
CAPITAL LINE LIMITED - 2017-05-30
14 Butler Street West, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
24,285,614 GBP2019-03-30
Person with significant control
2016-04-06 ~ 2017-05-22CIF 1054 - Ownership of shares – 75% or more → OE
CIF 1054 - Ownership of voting rights - 75% or more → OE
CIF 1054 - Right to appoint or remove directors → OE
868
FINXUM ASSOCIATES LIMITED - 2022-10-14
1 Lodge Close, Great Barton, Bury St. Edmunds, Suffolk, United KingdomActive Corporate (2 parents)
Equity (Company account)
9,671 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2019-07-12CIF 2784 - Ownership of shares – 75% or more → OE
CIF 2784 - Ownership of voting rights - 75% or more → OE
CIF 2784 - Right to appoint or remove directors → OE
869
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
450 GBP2021-03-31
Person with significant control
2019-04-30 ~ 2019-05-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
870
Elizabeth House 7th Floor, 54-58 High Street, EdgwareActive Corporate (1 parent)
Equity (Company account)
-8,703 GBP2021-09-30
Person with significant control
2020-09-03 ~ 2020-11-02CIF 2198 - Ownership of shares – 75% or more → OE
CIF 2198 - Ownership of voting rights - 75% or more → OE
CIF 2198 - Right to appoint or remove directors → OE
871
Mentor House, Ainsworth Street, Blackburn, Lancashire, United KingdomDissolved Corporate
Person with significant control
2018-07-11 ~ 2020-03-04CIF 1468 - Ownership of shares – 75% or more → OE
CIF 1468 - Ownership of voting rights - 75% or more → OE
CIF 1468 - Right to appoint or remove directors → OE
872
SANI-TEK INTERNATIONAL LTD - 2022-03-08
ZINDAX LIMITED - 2021-05-03
Bramley House Bath Lane, Bramley, Leeds, West Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Person with significant control
2021-03-05 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
873
Carlton House, 28-29 Carlton Terrace, Brighton, East Sussex, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2021-08-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
874
BRIGHTMORE LIMITED - 2018-02-23
Churchill House, 137-139 Brent Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-7,612 GBP2020-04-01 ~ 2021-03-31
Person with significant control
2018-01-04 ~ 2018-05-12CIF 1601 - Ownership of shares – 75% or more → OE
CIF 1601 - Ownership of voting rights - 75% or more → OE
CIF 1601 - Right to appoint or remove directors → OE
875
4 Miranda Drive, Heathcote, Warwick, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-26CIF 2989 - Ownership of shares – 75% or more → OE
CIF 2989 - Ownership of voting rights - 75% or more → OE
CIF 2989 - Right to appoint or remove directors → OE
876
Flat 1, Jenga House 171-177 High Street, Wealdstone, Harrow, Middlesex, United KingdomDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-09-25CIF 2717 - Ownership of shares – 75% or more → OE
CIF 2717 - Ownership of voting rights - 75% or more → OE
CIF 2717 - Right to appoint or remove directors → OE
877
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2916 - Ownership of shares – 75% or more → OE
CIF 2916 - Ownership of voting rights - 75% or more → OE
CIF 2916 - Right to appoint or remove directors → OE
878
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF 2998 - Ownership of shares – 75% or more → OE
CIF 2998 - Ownership of voting rights - 75% or more → OE
CIF 2998 - Right to appoint or remove directors → OE
879
Coppergate House, 10 Whites Row, London, Greater London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,432,074 GBP2023-11-30
Officer
2010-11-02 ~ 2012-10-31CIF 180 - Secretary → ME
880
LARKGATE LIMITED - 2017-09-12
5 Theobald Court, Theobald Street, Elstree, Herts, United KingdomActive Corporate (1 parent)
Person with significant control
2017-08-02 ~ 2017-08-24CIF 1755 - Ownership of shares – 75% or more → OE
CIF 1755 - Ownership of voting rights - 75% or more → OE
CIF 1755 - Right to appoint or remove directors → OE
881
1st Floor, 2 Woodberry Grove, North Finchley, London, EnglandDissolved Corporate (3 parents)
Officer
2011-02-21 ~ 2012-02-21CIF 172 - Secretary → ME
882
ESSENCE OF STRENGTH LLP - 2017-03-14
30b Southgate, Chichester, West Sussex, United KingdomDissolved Corporate (2 parents)
Officer
2016-11-10 ~ 2016-11-10CIF 61 - LLP Designated Member → ME
883
Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, United KingdomDissolved Corporate (2 parents)
Person with significant control
2019-02-28 ~ 2019-02-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
884
103 High Street, Waltham Cross, Herts, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
70,889 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2018-01-31CIF 2653 - Ownership of shares – 75% or more → OE
CIF 2653 - Ownership of voting rights - 75% or more → OE
CIF 2653 - Right to appoint or remove directors → OE
885
29 Church Hill, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-4,728 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2019-01-31CIF 2749 - Ownership of shares – 75% or more → OE
CIF 2749 - Ownership of voting rights - 75% or more → OE
CIF 2749 - Right to appoint or remove directors → OE
886
Lok N Store Etheridge Avenue, Brinklow, Milton Keynes, EnglandDissolved Corporate
Officer
2010-05-07 ~ 2014-06-01CIF 417 - Secretary → ME
887
C/o Rsvp Media Response Ltd 5th Floor Northen & Shell Tower, 4 Selsdon Way, LondonDissolved Corporate (2 parents)
Officer
2013-07-18 ~ 2015-07-27CIF 29 - Secretary → ME
888
1st Floor, 2 Woodberry Grove, Finchley, LondonDissolved Corporate
Officer
2011-03-21 ~ 2012-03-21CIF 406 - Secretary → ME
889
Robert Day And Company Limited The Old Library, The Walk, Winslow, BuckinghamDissolved Corporate (2 parents)
Officer
2010-02-24 ~ 2011-03-22CIF 63 - Secretary → ME
890
Mountview Court 1148 Highroad, Whetstone, LondonDissolved Corporate (2 parents)
Officer
2010-04-30 ~ 2010-04-30CIF 275 - LLP Designated Member → ME
891
VANDERMORE LIMITED - 2025-03-31
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
38,384 GBP2024-03-31
Person with significant control
2021-04-14 ~ 2021-06-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
892
68a High Street, Stony Stratford, Milton Keynes, EnglandActive Corporate (1 parent)
Equity (Company account)
2,304,859 USD2023-12-31
Officer
2012-01-06 ~ 2012-01-06CIF 637 - LLP Designated Member → ME
893
64 New Cavendish Street, LondonDissolved Corporate (2 parents)
Officer
2011-01-19 ~ 2011-01-19CIF 803 - LLP Designated Member → ME
894
BIGWORLD TRADE LIMITED - 2021-06-09
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
-36,933 GBP2023-05-31
Person with significant control
2021-05-12 ~ 2021-06-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
895
Pembroke Lodge, 3 Pembroke Road, Ruislip, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Person with significant control
2019-06-05 ~ 2020-05-13CIF 1221 - Ownership of shares – 75% or more → OE
CIF 1221 - Ownership of voting rights - 75% or more → OE
CIF 1221 - Right to appoint or remove directors → OE
896
St. Georges House 215-219 Chester Road, ManchesterDissolved Corporate (3 parents)
Officer
2010-05-17 ~ 2010-05-17CIF 877 - LLP Designated Member → ME
897
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
57,471 GBP2023-03-31
Person with significant control
2018-03-10 ~ 2018-03-10CIF 1549 - Ownership of shares – 75% or more → OE
CIF 1549 - Ownership of voting rights - 75% or more → OE
CIF 1549 - Right to appoint or remove directors → OE
898
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
731 GBP2021-12-31
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1459 - Ownership of shares – 75% or more → OE
CIF 1459 - Ownership of voting rights - 75% or more → OE
CIF 1459 - Right to appoint or remove directors → OE
899
COMPUPAY (WEST MIDLANDS) LTD - 2020-02-03
SACROTECH SYSTEMS LIMITED - 2019-01-28
Creative Industries Centre Wolverhampton Science Park, Mammoth Drive, Wolverhampton, West MidlandsDissolved Corporate (1 parent)
Equity (Company account)
133,685 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2018-09-26CIF 2720 - Ownership of shares – 75% or more → OE
CIF 2720 - Ownership of voting rights - 75% or more → OE
CIF 2720 - Right to appoint or remove directors → OE
900
171 Ballards Lane, Finchley, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Person with significant control
2019-03-30 ~ 2019-04-25CIF 1264 - Ownership of shares – 75% or more → OE
CIF 1264 - Ownership of voting rights - 75% or more → OE
CIF 1264 - Right to appoint or remove directors → OE
901
Whitehall House, 2nd Floor, 41 Whitehall, LondonDissolved Corporate (1 parent)
Officer
2011-09-07 ~ 2016-07-22CIF 159 - Secretary → ME
902
416 Green Lane, Ilford, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
261,886 GBP2024-03-31
Person with significant control
2020-05-12 ~ 2020-08-17CIF 2305 - Ownership of shares – 75% or more → OE
CIF 2305 - Ownership of voting rights - 75% or more → OE
CIF 2305 - Right to appoint or remove directors → OE
903
64 Parr Close, Edmonton, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-08-01 ~ 2020-07-15CIF 1453 - Ownership of shares – 75% or more → OE
CIF 1453 - Ownership of voting rights - 75% or more → OE
CIF 1453 - Right to appoint or remove directors → OE
904
361 London Road London Road, Camberley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
23,106 GBP2021-03-31
Person with significant control
2018-03-11 ~ 2020-06-09CIF 1543 - Ownership of shares – 75% or more → OE
CIF 1543 - Ownership of voting rights - 75% or more → OE
CIF 1543 - Right to appoint or remove directors → OE
905
40 Gracechurch Street, Iplan, LondonDissolved Corporate (1 parent)
Officer
2011-02-24 ~ 2014-07-07CIF 171 - Secretary → ME
906
1 Paper Mews, 330 High Street, Dorking, Surrey, EnglandDissolved Corporate (4 parents)
Officer
2011-08-22 ~ 2011-08-22CIF 389 - Director → ME
Officer
2011-08-22 ~ 2011-08-22CIF 388 - Secretary → ME
907
8 Mainwaring Drive, Sutton Coldfield, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2019-06-05 ~ 2020-08-21CIF 1230 - Ownership of shares – 75% or more → OE
CIF 1230 - Ownership of voting rights - 75% or more → OE
CIF 1230 - Right to appoint or remove directors → OE
908
Woodberry House, 2 Woodberry Grove, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
41,227 GBP2018-07-31
Person with significant control
2016-04-06 ~ 2017-07-13CIF 1125 - Ownership of shares – 75% or more → OE
CIF 1125 - Ownership of voting rights - 75% or more → OE
CIF 1125 - Right to appoint or remove directors → OE
909
Acre House, 11/15 William Road, LondonDissolved Corporate (2 parents)
Officer
2010-08-10 ~ 2010-08-10CIF 201 - LLP Designated Member → ME
910
16-18 Whitechapel Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-04-23 ~ 2010-12-31CIF 66 - Secretary → ME
911
33 Broad Street, Staple Hill, Bristol, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,385 GBP2022-08-31
Person with significant control
2016-08-12 ~ 2016-08-17CIF 1169 - Ownership of shares – 75% or more → OE
CIF 1169 - Ownership of voting rights - 75% or more → OE
CIF 1169 - Right to appoint or remove directors → OE
912
7 Celandine Drive, WorcesterDissolved Corporate (1 parent)
Officer
2012-08-28 ~ 2014-08-28CIF 45 - Secretary → ME
913
506 Kingsbury Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-01-04 ~ 2018-01-04CIF 1586 - Ownership of shares – 75% or more → OE
CIF 1586 - Ownership of voting rights - 75% or more → OE
CIF 1586 - Right to appoint or remove directors → OE
914
34-35 Raynham Road, Bishop's Stortford, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-09-26 ~ 2016-10-27CIF 2525 - Ownership of shares – 75% or more → OE
CIF 2525 - Ownership of voting rights - 75% or more → OE
CIF 2525 - Right to appoint or remove directors → OE
915
1 Stratford Crescent, Norwich, EnglandActive Corporate (2 parents)
Equity (Company account)
113,536 GBP2023-07-31
Person with significant control
2017-07-04 ~ 2017-07-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
916
FRIEND-JAMES ACCOUNTANTS LLP - 2024-10-28
FRIEND-JAMES LLP - 2010-10-14
Fourth Floor Park Gate, 161-163 Preston Road, BrightonActive Corporate (2 parents)
Officer
2010-07-20 ~ 2010-07-20CIF 223 - LLP Designated Member → ME
917
31 Wellington Road, Nantwich, Cheshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
256,400 GBP2024-04-30
Person with significant control
2020-02-24 ~ 2020-02-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
918
ARCHER SYSTEMS LIMITED - 2018-06-01
Cuckmans Farm, 67 Ragged Hall Lane, St. Albans, EnglandActive Corporate (2 parents)
Equity (Company account)
-254,167 GBP2024-02-29
Person with significant control
2018-02-05 ~ 2018-05-25CIF 1568 - Ownership of shares – 75% or more → OE
CIF 1568 - Ownership of voting rights - 75% or more → OE
CIF 1568 - Right to appoint or remove directors → OE
919
8 Cherry Street, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
139,146,506 GBP2021-08-30
Person with significant control
2016-04-06 ~ 2019-05-09CIF 2772 - Ownership of shares – 75% or more → OE
CIF 2772 - Ownership of voting rights - 75% or more → OE
CIF 2772 - Right to appoint or remove directors → OE
920
Ground Floor Cooper House, 316 Regents Park Road, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
48,861 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-09-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
921
FABCROFT LIMITED - 2020-12-15
27 Abercorn Way St James Bermondsey, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
3,316 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-19CIF 2976 - Ownership of shares – 75% or more → OE
CIF 2976 - Ownership of voting rights - 75% or more → OE
CIF 2976 - Right to appoint or remove directors → OE
922
47/49 Green Lane, Northwood, MiddlesexDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2020-02-10CIF 2828 - Ownership of shares – 75% or more → OE
CIF 2828 - Ownership of voting rights - 75% or more → OE
CIF 2828 - Right to appoint or remove directors → OE
923
Flat 3 Clovelly Court, 54 Blenheim Gardens, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-359 GBP2020-12-31
Person with significant control
2018-12-04 ~ 2020-06-08CIF 1353 - Ownership of shares – 75% or more → OE
CIF 1353 - Ownership of voting rights - 75% or more → OE
CIF 1353 - Right to appoint or remove directors → OE
924
Unit 7b Boeing Way, Southall, EnglandActive Corporate (1 parent)
Equity (Company account)
122,290 GBP2022-05-30
Person with significant control
2019-06-05 ~ 2019-08-01CIF 1217 - Ownership of shares – 75% or more → OE
CIF 1217 - Ownership of voting rights - 75% or more → OE
CIF 1217 - Right to appoint or remove directors → OE
925
LYNX MARKETING LIMITED - 2022-11-23
Unit 19, Glenfield Industrial Park, Philips Road, Blackburn, Lancashire, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
40,180 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-11-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
926
Alpha House, 296 Kenton Road, Harrow, EnglandActive Corporate (1 parent)
Equity (Company account)
-500 GBP2024-03-31
Person with significant control
2019-03-06 ~ 2019-07-23CIF 1290 - Ownership of shares – 75% or more → OE
CIF 1290 - Ownership of voting rights - 75% or more → OE
CIF 1290 - Right to appoint or remove directors → OE
927
FAIST PLC - 2010-02-22
FAIST INDUSTRIAL APPLICATIONS PLC - 1999-06-15
FAIST PLC - 1999-04-14
RANGER COMMUNICATIONS LIMITED - 1998-06-05
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2010-04-09 ~ 2019-01-30CIF 872 - Secretary → ME
928
3 Field Court, Gray's Inn, LondonLiquidation Corporate (1 parent)
Equity (Company account)
1,137,590 GBP2024-09-24
Person with significant control
2018-03-14 ~ 2018-03-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
929
310 High Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2020-04-02 ~ 2020-06-04CIF 2324 - Ownership of shares – 75% or more → OE
CIF 2324 - Ownership of voting rights - 75% or more → OE
CIF 2324 - Right to appoint or remove directors → OE
930
306 Keighley Road, Bradford, West Yorkshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2019-07-10 ~ 2020-05-13CIF 1191 - Ownership of shares – 75% or more → OE
CIF 1191 - Ownership of voting rights - 75% or more → OE
CIF 1191 - Right to appoint or remove directors → OE
931
61 Bridge Street, Kington, Herefordshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-11-04 ~ 2020-04-21CIF 2433 - Ownership of shares – 75% or more → OE
CIF 2433 - Ownership of voting rights - 75% or more → OE
CIF 2433 - Right to appoint or remove directors → OE
932
C/o Cornelius Barton & Co 29-30 High Holborn, Alliance House, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-43,908 GBP2024-02-28
Person with significant control
2021-12-08 ~ 2022-01-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
933
25b Holmesdale Road, Croydon, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-10CIF 2947 - Ownership of shares – 75% or more → OE
CIF 2947 - Ownership of voting rights - 75% or more → OE
CIF 2947 - Right to appoint or remove directors → OE
934
BOXENE SOFTWARE LIMITED - 2020-06-09
128 City Road, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
978,071 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-05CIF 2928 - Ownership of shares – 75% or more → OE
CIF 2928 - Ownership of voting rights - 75% or more → OE
CIF 2928 - Right to appoint or remove directors → OE
935
Boston House, Downsview Road, Wantage, OxfordshireDissolved Corporate (1 parent)
Current Assets (Company account)
152,566 GBP2021-03-31
Officer
2011-07-04 ~ 2011-07-04CIF 718 - LLP Designated Member → ME
936
204 Field End Road Eastcote, Pinner, Middlesex, United KingdomDissolved Corporate
Person with significant control
2020-05-12 ~ 2022-11-09CIF 2310 - Ownership of shares – 75% or more → OE
CIF 2310 - Ownership of voting rights - 75% or more → OE
CIF 2310 - Right to appoint or remove directors → OE
937
334-336 Goswell Road, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2021-03-05 ~ 2021-03-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
938
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
14,537 GBP2024-03-31
Person with significant control
2017-04-20 ~ 2017-05-23CIF 945 - Ownership of shares – 75% or more → OE
CIF 945 - Ownership of voting rights - 75% or more → OE
CIF 945 - Right to appoint or remove directors → OE
939
58 Lambs Conduit Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
63,220 GBP2023-06-30
Person with significant control
2020-03-18 ~ 2021-01-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
940
64 New Cavendish Street, London, United KingdomDissolved Corporate
Officer
2010-06-14 ~ 2010-06-14CIF 259 - LLP Designated Member → ME
941
21 Cluny Square, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,066 GBP2020-09-18
Person with significant control
2018-02-07 ~ 2020-06-05CIF 1554 - Ownership of shares – 75% or more → OE
CIF 1554 - Ownership of voting rights - 75% or more → OE
CIF 1554 - Right to appoint or remove directors → OE
942
Lincoln Bank Chambers, 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-1,800 GBP2019-02-28
Person with significant control
2018-02-07 ~ 2018-02-07CIF 1550 - Ownership of shares – 75% or more → OE
CIF 1550 - Ownership of voting rights - 75% or more → OE
CIF 1550 - Right to appoint or remove directors → OE
943
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
412,050.39 GBP2024-03-31
Person with significant control
2019-04-30 ~ 2019-05-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
944
Suite 1.03f Suite 1.03 Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,511 GBP2019-11-30
Person with significant control
2016-11-25 ~ 2018-08-08CIF 2055 - Ownership of shares – 75% or more → OE
CIF 2055 - Ownership of voting rights - 75% or more → OE
CIF 2055 - Right to appoint or remove directors → OE
945
195 Surrenden Road, Brighton, East SussexDissolved Corporate (2 parents)
Officer
2011-10-04 ~ 2011-10-04CIF 688 - LLP Designated Member → ME
946
1 Dukes Passage, Brighton, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-03-22CIF 1094 - Ownership of shares – 75% or more → OE
CIF 1094 - Ownership of voting rights - 75% or more → OE
CIF 1094 - Right to appoint or remove directors → OE
947
Langdowns Dfk, Clifton House, Bunnian Place, Basingstoke, Hampshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
543,876 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-05-16CIF 1077 - Ownership of shares – 75% or more → OE
CIF 1077 - Ownership of voting rights - 75% or more → OE
CIF 1077 - Right to appoint or remove directors → OE
948
SAXDENE LIMITED - 2018-05-03
Flat B/3 Homesdale Centre 216-218, Homesdale Road, Bromley, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-04-26CIF 2680 - Ownership of shares – 75% or more → OE
CIF 2680 - Ownership of voting rights - 75% or more → OE
CIF 2680 - Right to appoint or remove directors → OE
949
FULLZONE TRADE LIMITED - 2020-11-16
43 The Thoroughfare, Harleston, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,298 GBP2023-10-31
Person with significant control
2020-10-02 ~ 2020-11-02CIF 2171 - Ownership of shares – 75% or more → OE
CIF 2171 - Ownership of voting rights - 75% or more → OE
CIF 2171 - Right to appoint or remove directors → OE
950
203 West Street, Fareham, HampshireDissolved Corporate (2 parents)
Officer
2012-10-18 ~ 2012-10-18CIF 544 - LLP Designated Member → ME
951
2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, United KingdomActive Corporate (4 parents)
Equity (Company account)
21,940 GBP2023-02-28
Person with significant control
2019-02-01 ~ 2019-02-19CIF 1303 - Ownership of shares – 75% or more → OE
CIF 1303 - Ownership of voting rights - 75% or more → OE
CIF 1303 - Right to appoint or remove directors → OE
952
INFRAPATH LIMITED - 2019-10-04
176 Franciscan Road, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-208,533 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-10-01CIF 2806 - Ownership of shares – 75% or more → OE
CIF 2806 - Ownership of voting rights - 75% or more → OE
CIF 2806 - Right to appoint or remove directors → OE
953
Jubilee House, 2 Jubilee Place, LondonDissolved Corporate (5 parents)
Officer
2010-03-30 ~ 2010-03-30CIF 193 - LLP Designated Member → ME
954
SCHOOL OF SETTING OUT LIMITED - 2009-09-28
31 Broughton Avenue, London, LondonActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
225 GBP2024-05-31
Officer
2010-06-08 ~ 2011-08-01CIF 116 - Secretary → ME
955
39 Pear Tree Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-07 ~ 2022-05-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
956
Gable House, 239 Regents Park Road, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-07 ~ 2018-12-10CIF 1553 - Ownership of shares – 75% or more → OE
CIF 1553 - Ownership of voting rights - 75% or more → OE
CIF 1553 - Right to appoint or remove directors → OE
957
1 Kings Avenue, Winchmore Hill, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-173 GBP2023-12-31
Person with significant control
2019-02-01 ~ 2019-02-11CIF 1300 - Ownership of shares – 75% or more → OE
CIF 1300 - Ownership of voting rights - 75% or more → OE
CIF 1300 - Right to appoint or remove directors → OE
958
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Person with significant control
2021-01-07 ~ 2021-02-03CIF 2099 - Ownership of shares – 75% or more → OE
CIF 2099 - Ownership of voting rights - 75% or more → OE
CIF 2099 - Right to appoint or remove directors → OE
959
Suite 511 68 Lombard Street, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-26CIF 2870 - Ownership of shares – 75% or more → OE
CIF 2870 - Ownership of voting rights - 75% or more → OE
CIF 2870 - Right to appoint or remove directors → OE
960
5 North Street, Hailsham, East SussexDissolved Corporate (5 parents)
Officer
2013-04-08 ~ 2013-04-08CIF 482 - LLP Designated Member → ME
961
51 Meads Lane, Ilford, Essex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-06-04 ~ 2020-06-17CIF 1492 - Ownership of shares – 75% or more → OE
CIF 1492 - Ownership of voting rights - 75% or more → OE
CIF 1492 - Right to appoint or remove directors → OE
962
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2909 - Ownership of shares – 75% or more → OE
CIF 2909 - Ownership of voting rights - 75% or more → OE
CIF 2909 - Right to appoint or remove directors → OE
963
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomActive Corporate (2 parents)
Equity (Company account)
-36,999.13 GBP2024-03-31
Person with significant control
2018-06-18 ~ 2018-08-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
964
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved Corporate (2 parents)
Person with significant control
2018-12-17 ~ 2018-12-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
965
16 Alder Drive, Great Cambourne, Cambridge, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-03-05 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
966
1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United KingdomActive Corporate (2 parents)
Equity (Company account)
-20,915 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-02-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
967
203 Harbour Yard, Chelsea Harbour, Chelsea, LondonDissolved Corporate (1 parent)
Officer
2012-01-20 ~ 2012-02-06CIF 51 - Secretary → ME
968
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved Corporate (2 parents)
Officer
2011-05-26 ~ 2011-05-26CIF 735 - LLP Designated Member → ME
969
3 Brookdale Court Guy Lane, Waverton, Chester, Cheshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2019-10-01 ~ 2020-06-24CIF 2460 - Ownership of shares – 75% or more → OE
CIF 2460 - Ownership of voting rights - 75% or more → OE
CIF 2460 - Right to appoint or remove directors → OE
970
The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, EssexActive Corporate (2 parents)
Officer
2011-05-10 ~ 2011-05-10CIF 745 - LLP Designated Member → ME
971
416 Green Lane, Ilford, Essex, United KingdomDissolved Corporate
Person with significant control
2021-04-14 ~ 2022-02-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
972
416 Green Lane, Ilford, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
-34,249 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-02-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
973
MILEX CONSULTING LIMITED - 2018-01-23
70 Coldershaw Road Ealing, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-4,346 GBP2020-05-31
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1946 - Ownership of shares – 75% or more → OE
CIF 1946 - Ownership of voting rights - 75% or more → OE
CIF 1946 - Right to appoint or remove directors → OE
974
6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-03-04 ~ 2020-04-21CIF 2343 - Ownership of shares – 75% or more → OE
CIF 2343 - Ownership of voting rights - 75% or more → OE
CIF 2343 - Right to appoint or remove directors → OE
975
71 Renshaw Street, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-05 ~ 2021-05-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
976
Taxassist Accountants, 298 High Street, Dorking, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
195,473 GBP2023-09-30
Person with significant control
2017-09-18 ~ 2018-01-31CIF 1727 - Ownership of shares – 75% or more → OE
CIF 1727 - Ownership of voting rights - 75% or more → OE
CIF 1727 - Right to appoint or remove directors → OE
977
1 Gemini Court, 42a Throwley Way, Sutton, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
-59,997 GBP2023-12-31
Person with significant control
2020-09-04 ~ 2020-09-17CIF 2191 - Ownership of shares – 75% or more → OE
CIF 2191 - Ownership of voting rights - 75% or more → OE
CIF 2191 - Right to appoint or remove directors → OE
978
53 London Road, Aston Clinton, Aylesbury, EnglandDissolved Corporate (2 parents)
Equity (Company account)
8,393 GBP2023-03-31
Person with significant control
2018-01-11 ~ 2018-01-11CIF 908 - Ownership of shares – 75% or more → OE
CIF 908 - Ownership of voting rights - 75% or more → OE
CIF 908 - Right to appoint or remove directors → OE
979
Churchill House, 137-139 Brent Street, London, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
71,092 GBP2024-06-30
Person with significant control
2019-06-05 ~ 2020-01-10CIF 1220 - Ownership of shares – 75% or more → OE
CIF 1220 - Ownership of voting rights - 75% or more → OE
CIF 1220 - Right to appoint or remove directors → OE
980
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-713 GBP2023-11-30
Person with significant control
2020-11-11 ~ 2020-11-20CIF 2141 - Ownership of shares – 75% or more → OE
CIF 2141 - Ownership of voting rights - 75% or more → OE
CIF 2141 - Right to appoint or remove directors → OE
981
Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United KingdomActive Corporate (3 parents)
Equity (Company account)
-43,803 GBP2023-08-31
Person with significant control
2019-03-06 ~ 2019-04-01CIF 1282 - Ownership of shares – 75% or more → OE
CIF 1282 - Ownership of voting rights - 75% or more → OE
CIF 1282 - Right to appoint or remove directors → OE
982
8 Rodborough Road, London, EnglandActive Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
427,246 GBP2023-03-31
Person with significant control
2016-11-25 ~ 2020-07-02CIF 2056 - Ownership of shares – 75% or more → OE
CIF 2056 - Ownership of voting rights - 75% or more → OE
CIF 2056 - Right to appoint or remove directors → OE
983
574 Streatham High Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
794 GBP2019-03-31
Person with significant control
2017-02-02 ~ 2017-02-04CIF 1951 - Ownership of shares – 75% or more → OE
CIF 1951 - Ownership of voting rights - 75% or more → OE
CIF 1951 - Right to appoint or remove directors → OE
984
FLIGHTSERVE MEDICAL AIR CHARTER LLP - 2015-04-30
FLIGHTSERVE MEDICAL LLP - 2012-04-20
3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, EnglandDissolved Corporate (3 parents)
Officer
2012-02-07 ~ 2012-02-07CIF 622 - LLP Designated Member → ME
985
13 Daska House, 234 Kings Road, London, EnglandDissolved Corporate (2 parents)
Officer
2012-02-28 ~ 2012-02-28CIF 613 - LLP Designated Member → ME
986
Woodgate Studios 2-8 Games Road, Second Floor, Barnet, HertfordshireDissolved Corporate (2 parents)
Officer
2012-02-06 ~ 2012-02-06CIF 623 - LLP Designated Member → ME
987
Unit 6 Maybrook Industrial Park, Armley Road, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2012-01-12 ~ 2012-01-12CIF 632 - LLP Designated Member → ME
988
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
806,825 GBP2024-03-31
Officer
2013-03-15 ~ 2013-03-15CIF 494 - LLP Designated Member → ME
989
3 South Parade, Horley Row, Horley, EnglandDissolved Corporate (3 parents)
Person with significant control
2022-02-07 ~ 2022-05-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
990
105 Rockingham Road, Corby, EnglandActive Corporate (1 parent)
Equity (Company account)
41,646 GBP2024-02-28
Person with significant control
2021-01-07 ~ 2021-03-11CIF 2101 - Ownership of shares – 75% or more → OE
CIF 2101 - Ownership of voting rights - 75% or more → OE
CIF 2101 - Right to appoint or remove directors → OE
991
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
633 GBP2023-09-30
Person with significant control
2019-09-05 ~ 2020-04-07CIF 2475 - Ownership of shares – 75% or more → OE
CIF 2475 - Ownership of voting rights - 75% or more → OE
CIF 2475 - Right to appoint or remove directors → OE
992
West Walk Building, 110 Regent Road, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
17,134 GBP2024-03-31
Person with significant control
2019-12-20 ~ 2019-12-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
993
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
5,499.08 GBP2024-03-31
Person with significant control
2016-10-21 ~ 2016-12-12CIF 965 - Ownership of shares – 75% or more → OE
CIF 965 - Ownership of voting rights - 75% or more → OE
CIF 965 - Right to appoint or remove directors → OE
994
FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
VIVAMOOR LIMITED - 2017-03-03
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, EnglandActive Corporate (5 parents, 3 offsprings)
Person with significant control
2017-01-05 ~ 2017-03-02CIF 1993 - Ownership of shares – 75% or more → OE
CIF 1993 - Ownership of voting rights - 75% or more → OE
CIF 1993 - Right to appoint or remove directors → OE
995
81 Station Road, Marlow, BucksDissolved Corporate (1 parent)
Officer
2012-10-24 ~ 2015-02-10CIF 875 - Secretary → ME
996
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (3 parents)
Equity (Company account)
13,670 GBP2024-03-31
Person with significant control
2017-07-07 ~ 2017-09-26CIF 928 - Ownership of shares – 75% or more → OE
CIF 928 - Ownership of voting rights - 75% or more → OE
CIF 928 - Right to appoint or remove directors → OE
997
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2020-05-12 ~ 2020-09-17CIF 2307 - Ownership of shares – 75% or more → OE
CIF 2307 - Ownership of voting rights - 75% or more → OE
CIF 2307 - Right to appoint or remove directors → OE
998
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomActive Corporate (2 parents)
Equity (Company account)
-5,795 GBP2024-06-30
Person with significant control
2019-10-01 ~ 2019-10-15CIF 2445 - Ownership of shares – 75% or more → OE
CIF 2445 - Ownership of voting rights - 75% or more → OE
CIF 2445 - Right to appoint or remove directors → OE
999
Victoria House, 64 Paul Street, London, EnglandDissolved Corporate (4 parents)
Officer
2012-08-15 ~ 2012-08-21CIF 559 - LLP Designated Member → ME
1000
KABEL NETWORKS LIMITED - 2020-06-10
276-278 Penn Road, Wwolverhampton, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-04-03 ~ 2020-06-05CIF 1529 - Ownership of shares – 75% or more → OE
CIF 1529 - Ownership of voting rights - 75% or more → OE
CIF 1529 - Right to appoint or remove directors → OE
1001
FORLAN MUSKETEERS GFM LTD - 2020-03-04
3rd Floor Lawford House, Albert Place, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-4,957 GBP2023-03-31
Person with significant control
2019-07-31 ~ 2019-07-31CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1002
Adhan House 1st Floor, 52a Preston New Road, Blackburn, LancashireActive Corporate (2 parents)
Officer
2010-10-22 ~ 2010-10-22CIF 833 - LLP Designated Member → ME
1003
Acre House, 11/15 William Road, LondonDissolved Corporate (2 parents)
Officer
2011-04-13 ~ 2011-04-13CIF 755 - LLP Designated Member → ME
1004
Acre House, 11/15 William Road, LondonDissolved Corporate (2 parents)
Officer
2011-04-13 ~ 2011-04-13CIF 753 - LLP Designated Member → ME
1005
Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
140,441 GBP2024-03-31
Officer
2012-05-10 ~ 2012-05-10CIF 591 - LLP Designated Member → ME
1006
4 Witan Way, Witney, Oxon, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,509 GBP2023-12-31
Person with significant control
2018-12-04 ~ 2019-11-06CIF 1350 - Ownership of shares – 75% or more → OE
CIF 1350 - Ownership of voting rights - 75% or more → OE
CIF 1350 - Right to appoint or remove directors → OE
1007
71-75 Shelton Street, Covent Garden, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-5,980 GBP2024-04-05
Person with significant control
2020-04-07 ~ 2020-04-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1008
FOXBEGIN SOLUTIONS LTD LIMITED - 2023-01-04
SHUFA LTD - 2022-12-28
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
341 GBP2024-04-05
Person with significant control
2018-05-17 ~ 2018-05-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1009
Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Person with significant control
2017-10-12 ~ 2018-05-25CIF 1698 - Ownership of shares – 75% or more → OE
CIF 1698 - Ownership of voting rights - 75% or more → OE
CIF 1698 - Right to appoint or remove directors → OE
1010
31 Hillview Road Carlton, Nottingham, Nottinghamshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
29,301 GBP2020-08-31
Person with significant control
2018-08-01 ~ 2020-06-19CIF 1450 - Ownership of shares – 75% or more → OE
CIF 1450 - Ownership of voting rights - 75% or more → OE
CIF 1450 - Right to appoint or remove directors → OE
1011
Flat 5 268 Beverley Road, Hull, United KingdomDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2912 - Ownership of shares – 75% or more → OE
CIF 2912 - Ownership of voting rights - 75% or more → OE
CIF 2912 - Right to appoint or remove directors → OE
1012
309 Hoe Street, Walthamstow, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2020-10-02 ~ 2020-11-10CIF 2174 - Ownership of shares – 75% or more → OE
CIF 2174 - Ownership of voting rights - 75% or more → OE
CIF 2174 - Right to appoint or remove directors → OE
1013
96 Sydenham Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-7,058 GBP2023-11-30
Person with significant control
2019-06-05 ~ 2021-03-15CIF 1231 - Ownership of shares – 75% or more → OE
CIF 1231 - Ownership of voting rights - 75% or more → OE
CIF 1231 - Right to appoint or remove directors → OE
1014
85 Great Portland Street, First Floor, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-11-04 ~ 2020-07-31CIF 2439 - Ownership of shares – 75% or more → OE
CIF 2439 - Ownership of voting rights - 75% or more → OE
CIF 2439 - Right to appoint or remove directors → OE
1015
7 Milbanke Court, Milbanke Way, BracknellDissolved Corporate (2 parents)
Officer
2014-08-11 ~ 2014-08-11CIF 423 - LLP Designated Member → ME
1016
Alpha House, 646c Kingsbury Road, LondonDissolved Corporate (4 parents)
Officer
2010-04-23 ~ 2010-04-23CIF 281 - LLP Designated Member → ME
1017
50a Narrow Street, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2017-07-07 ~ 2017-09-07CIF 1774 - Ownership of shares – 75% or more → OE
CIF 1774 - Ownership of voting rights - 75% or more → OE
CIF 1774 - Right to appoint or remove directors → OE
1018
BYTE SIZE DATA LIMITED - 2020-07-10
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
81,541 GBP2023-05-31
Person with significant control
2020-05-12 ~ 2020-06-02CIF 2297 - Ownership of shares – 75% or more → OE
CIF 2297 - Ownership of voting rights - 75% or more → OE
CIF 2297 - Right to appoint or remove directors → OE
1019
416 Green Lane, Ilford, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,750 GBP2023-02-28
Person with significant control
2022-02-07 ~ 2022-02-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1020
416 Green Lane, Ilford, Essex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-03-24 ~ 2017-04-01CIF 1898 - Ownership of shares – 75% or more → OE
CIF 1898 - Ownership of voting rights - 75% or more → OE
CIF 1898 - Right to appoint or remove directors → OE
1021
9 High Street, Caerleon, Newport, WalesDissolved Corporate (1 parent)
Equity (Company account)
21,621 GBP2021-04-30
Person with significant control
2017-08-02 ~ 2017-09-22CIF 1757 - Ownership of shares – 75% or more → OE
CIF 1757 - Ownership of voting rights - 75% or more → OE
CIF 1757 - Right to appoint or remove directors → OE
1022
FITZROYA MANAGEMENT LIMITED - 2019-03-13
21 High Street, Southend-on-sea, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
-49,354 GBP2021-09-30
Person with significant control
2018-09-05 ~ 2018-09-05CIF 1403 - Ownership of shares – 75% or more → OE
CIF 1403 - Ownership of voting rights - 75% or more → OE
CIF 1403 - Right to appoint or remove directors → OE
1023
3 Norfolk Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
23,649 GBP2023-06-30
Person with significant control
2017-06-02 ~ 2017-06-02CIF 1795 - Ownership of shares – 75% or more → OE
CIF 1795 - Ownership of voting rights - 75% or more → OE
CIF 1795 - Right to appoint or remove directors → OE
1024
C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Person with significant control
2016-04-06 ~ 2020-06-09CIF 1110 - Ownership of shares – 75% or more → OE
CIF 1110 - Ownership of voting rights - 75% or more → OE
CIF 1110 - Right to appoint or remove directors → OE
1025
121 121 Norbury Hill, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
12,052 GBP2024-01-31
Person with significant control
2018-01-04 ~ 2018-01-26CIF 1590 - Ownership of shares – 75% or more → OE
CIF 1590 - Ownership of voting rights - 75% or more → OE
CIF 1590 - Right to appoint or remove directors → OE
1026
3 High Street, St. Lawrence, Ramsgate, Kent, EnglandActive Corporate (3 parents)
Equity (Company account)
-1,036 GBP2023-07-31
Person with significant control
2019-07-04 ~ 2019-07-04CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1027
APEX CORPORATE GLOBAL LIMITED - 2018-04-27
REXVALE SERVICES LIMITED - 2017-07-14
Frp Advisory Llp Jupiter House, Warley Hill Business Park The Drive, Brentwood, EssexLiquidation Corporate (4 parents)
Equity (Company account)
4,500,000 GBP2016-12-31
Person with significant control
2016-04-06 ~ 2017-07-12CIF 1058 - Ownership of shares – 75% or more → OE
CIF 1058 - Ownership of voting rights - 75% or more → OE
CIF 1058 - Right to appoint or remove directors → OE
1028
Belfry House, Bell Lane, Hertford, HertfordshireDissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
114,392 GBP2022-09-30
Officer
2012-01-17 ~ 2012-01-17CIF 630 - LLP Designated Member → ME
1029
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-953 GBP2020-08-31
Person with significant control
2016-08-25 ~ 2017-01-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1030
98 Darenth Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-141,047 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-07-17CIF 2786 - Ownership of shares – 75% or more → OE
CIF 2786 - Ownership of voting rights - 75% or more → OE
CIF 2786 - Right to appoint or remove directors → OE
1031
Suncourt House, 18-26 Essex Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2925 - Ownership of shares – 75% or more → OE
CIF 2925 - Ownership of voting rights - 75% or more → OE
CIF 2925 - Right to appoint or remove directors → OE
1032
22 Epping Walk, Daventry, EnglandActive Corporate (2 parents)
Equity (Company account)
-43,943 GBP2024-08-31
Person with significant control
2016-04-06 ~ 2016-04-06CIF 1127 - Ownership of shares – 75% or more → OE
1033
178 Seven Sisters Road, London, United KingdomDissolved Corporate
Person with significant control
2021-12-07 ~ 2022-02-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1034
FUSION SHEET METALS LIMITED - 2020-12-16
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (1 parent)
Equity (Company account)
16,831 GBP2023-12-31
Person with significant control
2020-12-11 ~ 2020-12-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1035
Merlin Nominees Ltd Prince Albert House, 20 King Street, Maidenhead, BerkshireDissolved Corporate (3 parents)
Officer
2014-01-08 ~ 2014-01-08CIF 442 - LLP Designated Member → ME
1036
Pyramid House 954 High Road, North Finchley, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-7,388 GBP2023-09-30
Person with significant control
2021-09-13 ~ 2021-09-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1037
DEEPBAY LIMITED - 2019-07-24
Floor 10 Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, EnglandActive Corporate (3 parents)
Equity (Company account)
-899,025 GBP2023-10-31
Person with significant control
2017-10-12 ~ 2017-10-31CIF 1689 - Ownership of shares – 75% or more → OE
CIF 1689 - Ownership of voting rights - 75% or more → OE
CIF 1689 - Right to appoint or remove directors → OE
1038
6 The Hyde, Stortford, Saffron Walden, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-05-15CIF 2856 - Ownership of shares – 75% or more → OE
CIF 2856 - Ownership of voting rights - 75% or more → OE
CIF 2856 - Right to appoint or remove directors → OE
1039
88-90 Hatton Garden, London, United KingdomDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
600,757 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2016-12-07CIF 2578 - Ownership of shares – 75% or more → OE
CIF 2578 - Ownership of voting rights - 75% or more → OE
CIF 2578 - Right to appoint or remove directors → OE
1040
ASSURE SYSTEMS LIMITED - 2017-06-06
1 Royal Terrace, Southend-on-sea, EnglandDissolved Corporate (4 parents)
Equity (Company account)
327 GBP2021-02-28
Person with significant control
2016-08-25 ~ 2017-06-06CIF 1164 - Ownership of shares – 75% or more → OE
CIF 1164 - Ownership of voting rights - 75% or more → OE
CIF 1164 - Right to appoint or remove directors → OE
1041
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved Corporate (2 parents)
Officer
2012-07-20 ~ 2012-07-20CIF 569 - LLP Designated Member → ME
1042
4th Floor Park Gate, 161-163 Preston Road, Brighton, East SussexDissolved Corporate (2 parents)
Officer
2011-09-08 ~ 2011-09-08CIF 697 - LLP Designated Member → ME
1043
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireActive Corporate (2 parents)
Cash at bank and in hand (Company account)
365 GBP2024-03-31
Officer
2012-05-03 ~ 2012-05-03CIF 594 - LLP Designated Member → ME
1044
HUNT & KEAL LIMITED - 2011-10-27
Second Floor, 34 Lime Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
27,187 GBP2022-01-31
Officer
2011-01-26 ~ 2015-01-01CIF 175 - Secretary → ME
1045
1st Floor Scottish Provident House, 76-80 College Road, Harrow, Middx, United KingdomDissolved Corporate (4 parents)
Officer
2012-03-28 ~ 2012-03-28CIF 377 - Director → ME
Officer
2012-03-28 ~ 2012-03-28CIF 376 - Secretary → ME
1046
128a Evington Road, Leicester, Leicestershire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2021-03-31
Person with significant control
2020-03-04 ~ 2020-07-08CIF 2354 - Ownership of shares – 75% or more → OE
CIF 2354 - Ownership of voting rights - 75% or more → OE
CIF 2354 - Right to appoint or remove directors → OE
1047
1st Floor 26-28 Bedford Row, LondonDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-09-06CIF 2709 - Ownership of shares – 75% or more → OE
CIF 2709 - Ownership of voting rights - 75% or more → OE
CIF 2709 - Right to appoint or remove directors → OE
1048
80 The Cut, London, United KingdomActive Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,058 GBP2017-03-31
Person with significant control
2016-04-06 ~ 2016-04-07CIF 2577 - Ownership of shares – 75% or more → OE
CIF 2577 - Ownership of voting rights - 75% or more → OE
CIF 2577 - Right to appoint or remove directors → OE
1049
160 Kemp House City Road, London, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-81,095 GBP2015-08-31
Officer
2011-08-23 ~ 2011-08-23CIF 387 - Director → ME
Officer
2011-08-23 ~ 2011-08-23CIF 386 - Secretary → ME
1050
Flat 13 Ravensbourne Court, 1 Amias Drive, Edgware, MiddlesexDissolved Corporate (1 parent)
Officer
2010-10-15 ~ 2010-10-15CIF 836 - LLP Designated Member → ME
1051
18 Hyde Gardens, Eastbourne, East Sussex, United KingdomActive Corporate (5 parents)
Equity (Company account)
471,029 GBP2024-03-31
Person with significant control
2018-09-05 ~ 2018-09-13CIF 1406 - Ownership of shares – 75% or more → OE
CIF 1406 - Ownership of voting rights - 75% or more → OE
CIF 1406 - Right to appoint or remove directors → OE
1052
6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-08-08 ~ 2020-04-21CIF 2498 - Ownership of shares – 75% or more → OE
CIF 2498 - Ownership of voting rights - 75% or more → OE
CIF 2498 - Right to appoint or remove directors → OE
1053
20 Wenlock Road, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
21,047 GBP2024-03-13
Person with significant control
2022-09-20 ~ 2022-10-06CIF 1008 - Ownership of shares – 75% or more → OE
CIF 1008 - Ownership of voting rights - 75% or more → OE
CIF 1008 - Right to appoint or remove directors → OE
1054
4385, 11291520: Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
22,192 GBP2019-03-31
Person with significant control
2018-04-04 ~ 2018-04-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1055
3rd Floor 207 Regent Street, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
29,141 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2018-01-23CIF 2650 - Ownership of shares – 75% or more → OE
CIF 2650 - Ownership of voting rights - 75% or more → OE
CIF 2650 - Right to appoint or remove directors → OE
1056
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-01-31
Person with significant control
2020-01-17 ~ 2020-01-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1057
1a Leckwith Road, Cardiff, WalesDissolved Corporate (1 parent)
Person with significant control
2019-08-08 ~ 2020-05-07CIF 2501 - Ownership of shares – 75% or more → OE
CIF 2501 - Ownership of voting rights - 75% or more → OE
CIF 2501 - Right to appoint or remove directors → OE
1058
10 St. Helens Road, SwanseaLiquidation Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2876 - Ownership of shares – 75% or more → OE
CIF 2876 - Ownership of voting rights - 75% or more → OE
CIF 2876 - Right to appoint or remove directors → OE
1059
MAGAMOOR LIMITED - 2021-06-14
Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
15,711,256 GBP2024-04-30
Person with significant control
2021-04-14 ~ 2021-04-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1060
Winnington House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved Corporate
Person with significant control
2020-02-06 ~ 2022-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1061
GE CONSULT LTD - 2023-01-09
GREAT EXPRESSIONS LTD - 2022-04-06
MERION RESOURCES LIMITED - 2021-01-12
40 Countess Road, Medbourne, Northampton, Northamptonshire, EnglandActive Corporate (1 parent)
Equity (Company account)
4 GBP2023-06-30
Person with significant control
2017-05-12 ~ 2020-06-09CIF 1846 - Ownership of shares – 75% or more → OE
CIF 1846 - Ownership of voting rights - 75% or more → OE
CIF 1846 - Right to appoint or remove directors → OE
1062
7 Knights Road, Oxford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
18,751 GBP2020-03-31
Person with significant control
2018-02-05 ~ 2018-02-22CIF 1564 - Ownership of shares – 75% or more → OE
CIF 1564 - Ownership of voting rights - 75% or more → OE
CIF 1564 - Right to appoint or remove directors → OE
1063
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (3 parents)
Equity (Company account)
45,497.68 GBP2024-03-31
Person with significant control
2016-05-05 ~ 2016-06-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1064
3 Garfield Road, Ryde, EnglandDissolved Corporate (1 parent)
Officer
2015-09-02 ~ 2015-10-09CIF 11 - Secretary → ME
1065
CIPRON SYSTEMS LIMITED - 2018-05-30
11 Stanworth Court, Church Road, Hounslow, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-05-22CIF 2685 - Ownership of shares – 75% or more → OE
CIF 2685 - Ownership of voting rights - 75% or more → OE
CIF 2685 - Right to appoint or remove directors → OE
1066
9 West Royd Close, Halifax, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-05CIF 2934 - Ownership of shares – 75% or more → OE
CIF 2934 - Ownership of voting rights - 75% or more → OE
CIF 2934 - Right to appoint or remove directors → OE
1067
97 High Street, Lees, Oldham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2018-02-05 ~ 2018-10-25CIF 1570 - Ownership of shares – 75% or more → OE
CIF 1570 - Ownership of voting rights - 75% or more → OE
CIF 1570 - Right to appoint or remove directors → OE
1068
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-207,486 GBP2024-02-29
Person with significant control
2018-02-05 ~ 2018-02-26CIF 1566 - Ownership of shares – 75% or more → OE
CIF 1566 - Ownership of voting rights - 75% or more → OE
CIF 1566 - Right to appoint or remove directors → OE
1069
TINDLE ASSOCIATES LIMITED - 2022-01-05
6 Eastside Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,832 GBP2024-04-30
Person with significant control
2021-04-14 ~ 2021-12-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1070
SEXTON SOLUTIONS LIMITED - 2021-02-22
18 Queensway, Derby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Person with significant control
2019-07-10 ~ 2020-06-18CIF 1195 - Ownership of shares – 75% or more → OE
CIF 1195 - Ownership of voting rights - 75% or more → OE
CIF 1195 - Right to appoint or remove directors → OE
1071
1 Dartmouth Drive, Windle, St. Helens, MerseysideActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
839,555 GBP2024-03-31
Officer
2010-04-09 ~ 2010-04-09CIF 321 - LLP Designated Member → ME
1072
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireActive Corporate (3 parents)
Officer
2014-01-23 ~ 2014-01-23CIF 440 - LLP Designated Member → ME
1073
XARXAR LIMITED - 2022-11-07
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
2,750 GBP2023-10-31
Person with significant control
2021-11-02 ~ 2022-10-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1074
GENT VISICK LLP - 2014-10-29
Carlton Tower, 34 St. Pauls Street, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2013-06-04 ~ 2013-06-04CIF 466 - LLP Designated Member → ME
1075
KWIKERLING LIMITED - 2021-12-20
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
466,007 GBP2023-12-31
Person with significant control
2021-02-10 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1076
64 Burnham Drive, Leicester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2,984 GBP2020-03-31
Person with significant control
2017-03-24 ~ 2017-04-03CIF 1900 - Ownership of shares – 75% or more → OE
CIF 1900 - Ownership of voting rights - 75% or more → OE
CIF 1900 - Right to appoint or remove directors → OE
1077
70 Clapton Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-40,156 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2020-06-19CIF 1225 - Ownership of shares – 75% or more → OE
CIF 1225 - Ownership of voting rights - 75% or more → OE
CIF 1225 - Right to appoint or remove directors → OE
1078
DATAWELL COMPUTING LIMITED - 2019-01-28
4385, 11187886: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-02-28
Person with significant control
2018-02-05 ~ 2019-01-29CIF 1574 - Ownership of shares – 75% or more → OE
CIF 1574 - Ownership of voting rights - 75% or more → OE
CIF 1574 - Right to appoint or remove directors → OE
1079
Winnington House, 2 Woodberry Grove, North Finchley, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2011-10-20 ~ 2017-05-26CIF 156 - Secretary → ME
1080
Station House, North Street, Havant, Hampshire, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
327,492 GBP2024-03-31
Person with significant control
2018-03-21 ~ 2018-03-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1081
SUSTAINABLY RUN LIMITED - 2023-01-25
BRANCHING OUT DIGITAL LIMITED - 2020-04-14
EDISTRIBUTE CONSULTING LIMITED - 2020-01-10
Piccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street, ManchesterActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,700,332 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-12-20CIF 2823 - Ownership of shares – 75% or more → OE
CIF 2823 - Ownership of voting rights - 75% or more → OE
CIF 2823 - Right to appoint or remove directors → OE
1082
Fernhills House, Todd Street, Bury, EnglandActive Corporate (1 parent)
Person with significant control
2019-04-26 ~ 2020-06-01CIF 1248 - Ownership of shares – 75% or more → OE
CIF 1248 - Ownership of voting rights - 75% or more → OE
CIF 1248 - Right to appoint or remove directors → OE
1083
BEXETRAN LIMITED - 2017-10-19
5a Bear Lane, Southwark, London, EnglandVoluntary Arrangement Corporate (1 parent)
Equity (Company account)
303,586 GBP2023-06-30
Person with significant control
2016-04-06 ~ 2017-01-01CIF 2579 - Ownership of shares – 75% or more → OE
CIF 2579 - Ownership of voting rights - 75% or more → OE
CIF 2579 - Right to appoint or remove directors → OE
1084
Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, BoltonDissolved Corporate (3 parents)
Officer
2011-04-05 ~ 2011-04-05CIF 402 - Director → ME
Officer
2011-04-05 ~ 2011-04-05CIF 403 - Secretary → ME
1085
85 Elmcroft Crescent, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-08-02CIF 2698 - Ownership of shares – 75% or more → OE
CIF 2698 - Ownership of voting rights - 75% or more → OE
CIF 2698 - Right to appoint or remove directors → OE
1086
106 Geldeston Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-08-07CIF 2793 - Ownership of shares – 75% or more → OE
CIF 2793 - Ownership of voting rights - 75% or more → OE
CIF 2793 - Right to appoint or remove directors → OE
1087
Office 8 275 Deansgate, Manchester, United KingdomDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2910 - Ownership of shares – 75% or more → OE
CIF 2910 - Ownership of voting rights - 75% or more → OE
CIF 2910 - Right to appoint or remove directors → OE
1088
GIVE US THIS DAY LLP - 2021-05-05
18 Stannary Street, London, EnglandActive Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
-276,475 GBP2024-04-30
Officer
2010-03-17 ~ 2010-03-17CIF 306 - LLP Designated Member → ME
1089
51 Wright Street, Renfrew, RenfrewshireDissolved Corporate (2 parents)
Officer
2011-05-24 ~ 2011-05-24CIF 737 - LLP Designated Member → ME
1090
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1,649 GBP2021-03-31
Person with significant control
2018-02-26 ~ 2018-04-10CIF 904 - Ownership of shares – 75% or more → OE
CIF 904 - Ownership of voting rights - 75% or more → OE
CIF 904 - Right to appoint or remove directors → OE
1091
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2020-01-02 ~ 2020-01-13CIF 2383 - Ownership of shares – 75% or more → OE
CIF 2383 - Ownership of voting rights - 75% or more → OE
CIF 2383 - Right to appoint or remove directors → OE
1092
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-183 GBP2019-03-31
Person with significant control
2018-10-22 ~ 2018-11-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1093
4385, 10821304: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2017-06-15 ~ 2017-07-28CIF 934 - Ownership of shares – 75% or more → OE
CIF 934 - Ownership of voting rights - 75% or more → OE
CIF 934 - Right to appoint or remove directors → OE
1094
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
30,186 GBP2018-03-31
Person with significant control
2016-12-30 ~ 2017-04-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1095
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
63,772.22 GBP2023-03-31
Person with significant control
2016-11-25 ~ 2016-12-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1096
BARBARO LIMITED - 2023-03-09
ENABLEIOT LIMITED - 2023-03-09
BHANDABAY LIMITED - 2022-11-11
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-08-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1097
C/o 1-3 The Coach House, 36a Castle Gate, Newark, NottinghamshireDissolved Corporate (3 parents)
Officer
2010-07-08 ~ 2010-07-08CIF 235 - LLP Designated Member → ME
1098
VADERBEX LIMITED - 2021-11-23
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
7,868 GBP2024-06-30
Person with significant control
2021-06-09 ~ 2021-06-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1099
22 Walsingham Road, Enfield, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-11-06
Person with significant control
2019-10-01 ~ 2019-10-01CIF 2444 - Ownership of shares – 75% or more → OE
CIF 2444 - Ownership of voting rights - 75% or more → OE
CIF 2444 - Right to appoint or remove directors → OE
1100
First Floor, 29-30 High Holborn, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2018-06-04 ~ 2020-02-13CIF 1487 - Ownership of shares – 75% or more → OE
CIF 1487 - Ownership of voting rights - 75% or more → OE
CIF 1487 - Right to appoint or remove directors → OE
1101
Westwood House, 78 Loughborough Road, Quorn, Loughborough, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2020-09-11 ~ 2020-09-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1102
NITESPEED LIMITED - 2020-06-16
G3/g4, St. Johns House, St. Johns Square, Wolverhampton, West Midlands, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2958 - Ownership of shares – 75% or more → OE
CIF 2958 - Ownership of voting rights - 75% or more → OE
CIF 2958 - Right to appoint or remove directors → OE
1103
GNR OIL & GAS LIMITED - 2020-07-24
FONTOWN CONSULTANTS LIMITED - 2020-06-19
G3,g4 St Johns House, St Johns Square, Wolverhampton, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2957 - Ownership of shares – 75% or more → OE
CIF 2957 - Ownership of voting rights - 75% or more → OE
CIF 2957 - Right to appoint or remove directors → OE
1104
HOMEVILLE LIMITED - 2020-06-16
G3, G4 St Johns House, St Johns Square, Wolverhampton, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-12CIF 1113 - Ownership of shares – 75% or more → OE
CIF 1113 - Ownership of voting rights - 75% or more → OE
CIF 1113 - Right to appoint or remove directors → OE
1105
THE RIGHT CROWD LLP - 2015-02-03
39 Steeple Close, Poole, Dorset, EnglandDissolved Corporate
Officer
2014-11-27 ~ 2014-11-27CIF 110 - LLP Designated Member → ME
1106
107 Cleethorpe Road, Grimsby, N E LincsActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
23,829 GBP2024-03-31
Officer
2013-04-30 ~ 2013-04-30CIF 474 - LLP Designated Member → ME
1107
107 Cleethorpe Road, Grimsby, N E LincsActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
45,194 GBP2024-03-31
Officer
2010-03-18 ~ 2010-03-18CIF 302 - LLP Designated Member → ME
1108
1 Sudley Terrace, High Street, Bognor Regis, West Sussex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-56,589 GBP2021-09-30
Person with significant control
2017-07-07 ~ 2017-09-28CIF 1776 - Ownership of shares – 75% or more → OE
CIF 1776 - Ownership of voting rights - 75% or more → OE
CIF 1776 - Right to appoint or remove directors → OE
1109
42 Commercial Road, Pontnewydd, Cwmbran, WalesDissolved Corporate (1 parent)
Person with significant control
2020-03-04 ~ 2020-05-15CIF 2347 - Ownership of shares – 75% or more → OE
CIF 2347 - Ownership of voting rights - 75% or more → OE
CIF 2347 - Right to appoint or remove directors → OE
1110
1st Floor 2 Woodberry Grove, Finchley, London, EnglandDissolved Corporate (2 parents)
Officer
2013-02-11 ~ 2015-03-13CIF 36 - Secretary → ME
1111
60 Charminster Road, Bournemouth, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
3,274 GBP2019-09-30
Person with significant control
2016-12-16 ~ 2017-04-22CIF 2023 - Ownership of shares – 75% or more → OE
CIF 2023 - Ownership of voting rights - 75% or more → OE
CIF 2023 - Right to appoint or remove directors → OE
1112
60 Fisherton Street, Salisbury, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Person with significant control
2016-12-16 ~ 2017-04-03CIF 2020 - Ownership of shares – 75% or more → OE
CIF 2020 - Ownership of voting rights - 75% or more → OE
CIF 2020 - Right to appoint or remove directors → OE
1113
152-160 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2019-07-10 ~ 2019-10-30CIF 1187 - Ownership of shares – 75% or more → OE
CIF 1187 - Ownership of voting rights - 75% or more → OE
CIF 1187 - Right to appoint or remove directors → OE
1114
The Meredith Building, 21-33 Reform Street, Hull, East Yorkshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-07-10 ~ 2019-07-11CIF 1179 - Ownership of shares – 75% or more → OE
CIF 1179 - Ownership of voting rights - 75% or more → OE
CIF 1179 - Right to appoint or remove directors → OE
1115
72 Exeter Road, Cullompton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
50,895 GBP2023-01-31
Person with significant control
2019-11-04 ~ 2019-11-18CIF 2424 - Ownership of shares – 75% or more → OE
CIF 2424 - Ownership of voting rights - 75% or more → OE
CIF 2424 - Right to appoint or remove directors → OE
1116
83 Cricklewood Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
383 GBP2022-08-31
Person with significant control
2019-10-01 ~ 2019-10-16CIF 2446 - Ownership of shares – 75% or more → OE
CIF 2446 - Ownership of voting rights - 75% or more → OE
CIF 2446 - Right to appoint or remove directors → OE
1117
128 High Street, Rayleigh, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,438 GBP2023-01-31
Person with significant control
2022-01-07 ~ 2022-01-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1118
37th Floor 1 Canada Square, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-05-04CIF 1075 - Ownership of shares – 75% or more → OE
CIF 1075 - Ownership of voting rights - 75% or more → OE
CIF 1075 - Right to appoint or remove directors → OE
1119
72b High Street, Wheatley, Oxford, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-07-07 ~ 2017-08-08CIF 1773 - Ownership of shares – 75% or more → OE
CIF 1773 - Ownership of voting rights - 75% or more → OE
CIF 1773 - Right to appoint or remove directors → OE
1120
24 International House Holborn Viaduct, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,984 GBP2021-12-31
Person with significant control
2016-04-06 ~ 2017-08-31CIF 1063 - Ownership of shares – 75% or more → OE
CIF 1063 - Ownership of voting rights - 75% or more → OE
CIF 1063 - Right to appoint or remove directors → OE
1121
Unit 1, Prideview Place, Church Road, Stanmore, Middlesex, EnglandActive Corporate (3 parents)
Equity (Company account)
206,756 GBP2023-12-31
Person with significant control
2017-02-02 ~ 2017-02-24CIF 1963 - Ownership of shares – 75% or more → OE
CIF 1963 - Ownership of voting rights - 75% or more → OE
CIF 1963 - Right to appoint or remove directors → OE
1122
Hallswelle House, 1 Hallswelle Road, London, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-29,626 GBP2023-08-31
Person with significant control
2018-08-01 ~ 2018-08-01CIF 1434 - Ownership of shares – 75% or more → OE
CIF 1434 - Ownership of voting rights - 75% or more → OE
CIF 1434 - Right to appoint or remove directors → OE
1123
23a Harcourt Road, Bushey, EnglandActive Corporate (1 parent)
Equity (Company account)
880 GBP2024-03-31
Person with significant control
2021-11-02 ~ 2022-10-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1124
105 Rockingham Road, Corby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
63,605 GBP2022-03-31
Person with significant control
2017-12-06 ~ 2018-04-01CIF 1630 - Ownership of shares – 75% or more → OE
CIF 1630 - Ownership of voting rights - 75% or more → OE
CIF 1630 - Right to appoint or remove directors → OE
1125
Hallswelle House, 1 Hallswelle Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1948 - Ownership of shares – 75% or more → OE
CIF 1948 - Ownership of voting rights - 75% or more → OE
CIF 1948 - Right to appoint or remove directors → OE
1126
SYSMIC LIMITED - 2021-12-22
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
-34,247 GBP2024-03-31
Person with significant control
2021-10-05 ~ 2021-10-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1127
1st Floor, Gallery Court, 28 Arcadia Avenue, London, United KingdomDissolved Corporate
Person with significant control
2020-09-03 ~ 2020-09-18CIF 2197 - Ownership of shares – 75% or more → OE
CIF 2197 - Ownership of voting rights - 75% or more → OE
CIF 2197 - Right to appoint or remove directors → OE
1128
6 Broomfield Road, Surbiton, SurreyDissolved Corporate (2 parents)
Officer
2011-11-30 ~ 2011-12-05CIF 661 - LLP Designated Member → ME
1129
4385, 05272372: Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
10,000 GBP2019-10-31
Officer
2014-03-20 ~ 2015-10-28CIF 143 - Director → ME
1130
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
31,966 GBP2024-03-31
Person with significant control
2017-10-12 ~ 2018-07-13CIF 1701 - Ownership of shares – 75% or more → OE
CIF 1701 - Ownership of voting rights - 75% or more → OE
CIF 1701 - Right to appoint or remove directors → OE
1131
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
4 GBP2021-08-31
Person with significant control
2018-08-09 ~ 2018-08-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1132
32 Vergette Street, Peterborough, EnglandActive Corporate (1 parent)
Equity (Company account)
26,803 GBP2024-10-31
Person with significant control
2021-09-08 ~ 2021-10-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1133
Portal House Culpeper Close, Medway City Estate, Rochester, Kent, United KingdomDissolved Corporate (1 parent)
Officer
2011-12-01 ~ 2011-12-01CIF 659 - LLP Designated Member → ME
1134
244 Devon Road, Luton, EnglandActive Corporate (1 parent)
Equity (Company account)
663 GBP2020-08-31
Person with significant control
2018-10-01 ~ 2020-06-17CIF 1400 - Ownership of shares – 75% or more → OE
CIF 1400 - Ownership of voting rights - 75% or more → OE
CIF 1400 - Right to appoint or remove directors → OE
1135
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-10-31
Person with significant control
2018-10-01 ~ 2020-05-21CIF 1398 - Ownership of shares – 75% or more → OE
CIF 1398 - Ownership of voting rights - 75% or more → OE
CIF 1398 - Right to appoint or remove directors → OE
1136
55 Loudoun Road, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2020-09-04 ~ 2020-09-05CIF 2189 - Ownership of shares – 75% or more → OE
CIF 2189 - Ownership of voting rights - 75% or more → OE
CIF 2189 - Right to appoint or remove directors → OE
1137
1st Floor 25 King Street, Bristol, EnglandActive Corporate (2 parents, 8 offsprings)
Total Assets Less Current Liabilities (Company account)
48,307,279 GBP2021-06-30
Officer
2012-11-08 ~ 2012-11-08CIF 532 - LLP Designated Member → ME
1138
13 David Mews, Porter Street, LondonDissolved Corporate (2 parents)
Officer
2010-05-27 ~ 2010-05-27CIF 265 - LLP Designated Member → ME
1139
42 Commercial Road, Pontnewydd, Cwmbran, WalesDissolved Corporate (1 parent)
Person with significant control
2020-03-04 ~ 2020-05-15CIF 2349 - Ownership of shares – 75% or more → OE
CIF 2349 - Ownership of voting rights - 75% or more → OE
CIF 2349 - Right to appoint or remove directors → OE
1140
Avondale House, 262 Uxbridge Road, Pinner, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
106,772 GBP2023-11-30
Person with significant control
2016-11-25 ~ 2016-11-25CIF 2036 - Ownership of shares – 75% or more → OE
CIF 2036 - Ownership of voting rights - 75% or more → OE
CIF 2036 - Right to appoint or remove directors → OE
1141
Town Wall House, Balkerne Hill, Colchester, Essex, EnglandDissolved Corporate (2 parents)
Current Assets (Company account)
1,673 GBP2021-03-31
Officer
2011-03-15 ~ 2011-03-15CIF 784 - LLP Designated Member → ME
1142
3rd Floor Lawford House, Albert Place, London, United KingdomDissolved Corporate (2 parents)
Officer
2011-07-26 ~ 2011-07-26CIF 711 - LLP Designated Member → ME
1143
8 B Accommodation Road, Golders Green, London, United KingdomDissolved Corporate
Person with significant control
2021-02-10 ~ 2021-04-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1144
1 Kings Avenue, Winchmore Hill, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
3,960,891 EUR2023-12-31
Person with significant control
2017-04-24 ~ 2017-06-01CIF 1866 - Ownership of shares – 75% or more → OE
CIF 1866 - Ownership of voting rights - 75% or more → OE
CIF 1866 - Right to appoint or remove directors → OE
1145
22 - 25 Portman Close, London, EnglandActive Corporate (2 parents)
Equity (Company account)
87,268 GBP2021-11-30
Person with significant control
2017-11-07 ~ 2018-03-09CIF 1680 - Ownership of shares – 75% or more → OE
CIF 1680 - Ownership of voting rights - 75% or more → OE
CIF 1680 - Right to appoint or remove directors → OE
1146
8a Anchor Street, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,627 GBP2019-06-30
Person with significant control
2018-02-05 ~ 2018-02-22CIF 1565 - Ownership of shares – 75% or more → OE
CIF 1565 - Ownership of voting rights - 75% or more → OE
CIF 1565 - Right to appoint or remove directors → OE
1147
2 Strawberry Field, Hatfield, HertsActive Corporate (1 parent)
Equity (Company account)
40,919 GBP2024-03-31
Person with significant control
2018-02-05 ~ 2018-04-01CIF 1567 - Ownership of shares – 75% or more → OE
CIF 1567 - Ownership of voting rights - 75% or more → OE
CIF 1567 - Right to appoint or remove directors → OE
1148
CONPLEX DEVELOPMENTS LIMITED - 2019-06-11
20-22 Wenlock Road, London, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
134,732 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-06-12CIF 2776 - Ownership of shares – 75% or more → OE
CIF 2776 - Ownership of voting rights - 75% or more → OE
CIF 2776 - Right to appoint or remove directors → OE
1149
Holland Harper Llp, 26 High Street, Battle, East SussexDissolved Corporate (2 parents)
Officer
2010-04-28 ~ 2010-04-28CIF 883 - LLP Designated Member → ME
CIF 279 - LLP Designated Member → ME
1150
78 Regent Road, Great Yarmouth, EnglandDissolved Corporate (1 parent)
Equity (Company account)
25,279 GBP2021-04-30
Person with significant control
2019-04-02 ~ 2019-04-12CIF 1255 - Ownership of shares – 75% or more → OE
CIF 1255 - Ownership of voting rights - 75% or more → OE
CIF 1255 - Right to appoint or remove directors → OE
1151
HYDROPOOL HOT TUBS (SOUTHERN) LLP - 2017-07-04
30/34 North Street, Hailsham, East SussexDissolved Corporate (2 parents)
Officer
2011-08-24 ~ 2011-08-24CIF 701 - LLP Designated Member → ME
1152
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-268,077 GBP2024-03-31
Person with significant control
2021-06-28 ~ 2021-06-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1153
5-11 Mortimer Street, London, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
-186,153 GBP2023-12-31
Officer
2012-03-07 ~ 2014-02-26CIF 64 - Secretary → ME
1154
4 Dukes Court, Bognor Road, Chichester, West SussexDissolved Corporate (3 parents)
Officer
2012-03-07 ~ 2014-02-26CIF 357 - Secretary → ME
1155
181 Aldridge Road, Perry Barr, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-55 GBP2020-08-31
Person with significant control
2019-08-08 ~ 2020-06-29CIF 2507 - Ownership of shares – 75% or more → OE
CIF 2507 - Ownership of voting rights - 75% or more → OE
CIF 2507 - Right to appoint or remove directors → OE
1156
14 Tenterden Grove, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,735 GBP2023-11-30
Person with significant control
2018-11-02 ~ 2020-05-21CIF 1374 - Ownership of shares – 75% or more → OE
CIF 1374 - Ownership of voting rights - 75% or more → OE
CIF 1374 - Right to appoint or remove directors → OE
1157
Flat 1, 3, Courthouse Street, Otley, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-05
Person with significant control
2022-09-29 ~ 2022-09-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1158
3 Church Road, Churchdown, Gloucester, EnglandActive Corporate (1 parent)
Equity (Company account)
19,137 GBP2023-07-31
Person with significant control
2019-06-05 ~ 2019-06-11CIF 1210 - Ownership of shares – 75% or more → OE
CIF 1210 - Ownership of voting rights - 75% or more → OE
CIF 1210 - Right to appoint or remove directors → OE
1159
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
124,368.07 GBP2024-03-31
Person with significant control
2017-06-21 ~ 2017-09-11CIF 974 - Ownership of shares – 75% or more → OE
CIF 974 - Ownership of voting rights - 75% or more → OE
CIF 974 - Right to appoint or remove directors → OE
1160
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
112.84 GBP2023-03-31
Person with significant control
2019-04-30 ~ 2019-05-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1161
78 Loughborough Road, Quorn, Leicestershire, United KingdomActive Corporate (1 parent)
Equity (Company account)
28,540 GBP2023-09-30
Person with significant control
2020-08-11 ~ 2020-08-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1162
HARVARD CONSULTANT LIMITED - 2021-12-14
339 Two Mile Hill Road, Kingswood, Bristol, United KingdomActive Corporate (1 parent)
Equity (Company account)
140,513 GBP2024-01-31
Person with significant control
2021-01-07 ~ 2021-06-15CIF 2104 - Ownership of shares – 75% or more → OE
CIF 2104 - Ownership of voting rights - 75% or more → OE
CIF 2104 - Right to appoint or remove directors → OE
1163
306 Keighley Road, Bradford, West Yorkshire, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-09-05 ~ 2020-05-13CIF 2479 - Ownership of shares – 75% or more → OE
CIF 2479 - Ownership of voting rights - 75% or more → OE
CIF 2479 - Right to appoint or remove directors → OE
1164
30/34 North Street, Hailsham, East Sussex, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1147 - Ownership of shares – 75% or more → OE
CIF 1147 - Ownership of voting rights - 75% or more → OE
CIF 1147 - Right to appoint or remove directors → OE
1165
18 Norquest Industrial Park, Birstall, Batley, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-24,168 GBP2024-01-31
Person with significant control
2020-08-05 ~ 2020-08-18CIF 2220 - Ownership of shares – 75% or more → OE
CIF 2220 - Ownership of voting rights - 75% or more → OE
CIF 2220 - Right to appoint or remove directors → OE
1166
CHYCREST MARKETING LIMITED - 2018-02-12
The Hoxton Mix, 86-90 Paul Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
154,599 GBP2024-06-30
Person with significant control
2016-04-06 ~ 2018-02-07CIF 2659 - Ownership of shares – 75% or more → OE
CIF 2659 - Ownership of voting rights - 75% or more → OE
CIF 2659 - Right to appoint or remove directors → OE
1167
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-922 GBP2022-03-31
Person with significant control
2017-11-22 ~ 2018-03-14CIF 909 - Ownership of shares – 75% or more → OE
CIF 909 - Ownership of voting rights - 75% or more → OE
CIF 909 - Right to appoint or remove directors → OE
1168
CELADON MARKETING LIMITED - 2023-02-08
91b High Street, Cranfield, Bedford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-11-30
Person with significant control
2022-01-07 ~ 2023-01-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1169
6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Person with significant control
2017-09-18 ~ 2017-09-18CIF 1715 - Ownership of shares – 75% or more → OE
CIF 1715 - Ownership of voting rights - 75% or more → OE
CIF 1715 - Right to appoint or remove directors → OE
1170
GROVEMARK LIMITED - 2022-07-25
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Person with significant control
2018-01-04 ~ 2020-05-21CIF 1609 - Ownership of shares – 75% or more → OE
CIF 1609 - Ownership of voting rights - 75% or more → OE
CIF 1609 - Right to appoint or remove directors → OE
1171
Lindens House, 16 Copse Wood Way, Northwood, United KingdomActive Corporate (3 parents)
Equity (Company account)
-4,216 GBP2024-06-30
Person with significant control
2017-06-02 ~ 2018-05-16CIF 1809 - Ownership of shares – 75% or more → OE
CIF 1809 - Ownership of voting rights - 75% or more → OE
CIF 1809 - Right to appoint or remove directors → OE
1172
First Floor, 24e Norwich Street, Dereham, Norfolk, United KingdomActive Corporate (1 parent)
Equity (Company account)
-1,460 GBP2019-09-30
Person with significant control
2017-09-18 ~ 2017-10-18CIF 1722 - Ownership of shares – 75% or more → OE
CIF 1722 - Ownership of voting rights - 75% or more → OE
CIF 1722 - Right to appoint or remove directors → OE
1173
Unit 1, Prideview Place, Church Road, Stanmore, Middlesex, EnglandDissolved Corporate (4 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2017-11-08 ~ 2018-04-20CIF 1663 - Ownership of shares – 75% or more → OE
CIF 1663 - Ownership of voting rights - 75% or more → OE
CIF 1663 - Right to appoint or remove directors → OE
1174
4 Comet House, Calleva Park, Aldermaston, BerkshireActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-10-20 ~ 2016-10-20CIF 2065 - Ownership of shares – 75% or more → OE
CIF 2065 - Ownership of voting rights - 75% or more → OE
CIF 2065 - Right to appoint or remove directors → OE
1175
54 Edgecombe House Whitlock Drive, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-08-31
Person with significant control
2017-08-02 ~ 2017-08-08CIF 1752 - Ownership of shares – 75% or more → OE
CIF 1752 - Ownership of voting rights - 75% or more → OE
CIF 1752 - Right to appoint or remove directors → OE
1176
87 Melmerby Court Eccles New Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
32,997 GBP2024-02-28
Person with significant control
2017-09-18 ~ 2020-06-12CIF 1743 - Ownership of shares – 75% or more → OE
CIF 1743 - Ownership of voting rights - 75% or more → OE
CIF 1743 - Right to appoint or remove directors → OE
1177
STRAITEBAY LIMITED - 2020-09-08
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
511,094 GBP2023-08-31
Person with significant control
2018-11-02 ~ 2018-12-21CIF 1365 - Ownership of shares – 75% or more → OE
CIF 1365 - Ownership of voting rights - 75% or more → OE
CIF 1365 - Right to appoint or remove directors → OE
1178
SISTEMEC SOFTWARE LIMITED - 2019-12-10
5a The Gardens, Broadcut, Fareham, Hampshire, United KingdomDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-9,049 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-12-06CIF 2821 - Ownership of shares – 75% or more → OE
CIF 2821 - Ownership of voting rights - 75% or more → OE
CIF 2821 - Right to appoint or remove directors → OE
1179
6-7 Castle Gate, Castle Street, Hertford, HertfordshireDissolved Corporate (4 parents)
Officer
2010-10-22 ~ 2010-10-22CIF 832 - LLP Designated Member → ME
1180
CONPONENT LIMITED - 2018-06-01
Unit 42 Price Street Business Centre, Price Street, Birkenhead, Merseyside, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2018-05-30CIF 2689 - Ownership of shares – 75% or more → OE
CIF 2689 - Ownership of voting rights - 75% or more → OE
CIF 2689 - Right to appoint or remove directors → OE
1181
The Old Casino, 28 Fourth Avenue, Hove, East Sussex, EnglandDissolved Corporate (2 parents)
Officer
2011-12-08 ~ 2011-12-08CIF 652 - LLP Designated Member → ME
1182
4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
8,075 GBP2023-08-31
Person with significant control
2021-08-03 ~ 2021-08-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1183
45 Pont Street, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-03-27CIF 2589 - Ownership of shares – 75% or more → OE
CIF 2589 - Ownership of voting rights - 75% or more → OE
CIF 2589 - Right to appoint or remove directors → OE
1184
162 Baguley Crescent, Middleton, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2018-06-12CIF 2691 - Ownership of shares – 75% or more → OE
CIF 2691 - Ownership of voting rights - 75% or more → OE
CIF 2691 - Right to appoint or remove directors → OE
1185
9 High Street, Wellington, EnglandActive Corporate (2 parents)
Equity (Company account)
39,791 GBP2024-03-31
Person with significant control
2018-08-21 ~ 2018-09-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1186
Office 9, Dalton House, 60 Windsor Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
68,210 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-06-18CIF 2778 - Ownership of shares – 75% or more → OE
CIF 2778 - Ownership of voting rights - 75% or more → OE
CIF 2778 - Right to appoint or remove directors → OE
1187
2nd Floor Gadd House, Arcadia Avenue, LondonDissolved Corporate (3 parents)
Officer
2013-12-09 ~ 2013-12-09CIF 444 - LLP Designated Member → ME
1188
KAPPATAN LIMITED - 2018-10-10
Suite 501 Unit 2, 94a Wycliffe Road, NorthamptonLiquidation Corporate (1 parent)
Equity (Company account)
-1,196 GBP2020-10-31
Person with significant control
2018-10-01 ~ 2018-10-09CIF 1383 - Ownership of shares – 75% or more → OE
CIF 1383 - Ownership of voting rights - 75% or more → OE
CIF 1383 - Right to appoint or remove directors → OE
1189
H AND N FAST FOOD LIMITED - 2021-04-16
SEAWAVE RESTAURANTS LIMITED - 2021-04-07
590 Roman Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-5,238 GBP2022-05-31
Person with significant control
2021-03-05 ~ 2021-03-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1190
416 Green Lane, Ilford, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-08-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1191
2-8 Games Rod, Second Floor Woodgate Studios, Barnet, HertfordshireDissolved Corporate (4 parents)
Officer
2012-04-12 ~ 2012-04-12CIF 597 - LLP Designated Member → ME
1192
2.06 5 Lillie Square, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2019-06-05 ~ 2020-07-01CIF 1227 - Ownership of shares – 75% or more → OE
CIF 1227 - Ownership of voting rights - 75% or more → OE
CIF 1227 - Right to appoint or remove directors → OE
1193
Corah Building C/o Benchmark Post Box, Thames Street, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-10,562 GBP2021-06-30
Person with significant control
2019-06-05 ~ 2020-07-13CIF 1228 - Ownership of shares – 75% or more → OE
CIF 1228 - Ownership of voting rights - 75% or more → OE
CIF 1228 - Right to appoint or remove directors → OE
1194
WIRED ENGINEERING LIMITED - 2018-08-02
Hall & Hall, Graham Hill Way, Cherry Holt Road, Bourne, United KingdomActive Corporate (4 parents, 3 offsprings)
Equity (Company account)
1,284,182 GBP2024-03-31
Person with significant control
2018-05-03 ~ 2018-06-04CIF 1500 - Ownership of shares – 75% or more → OE
CIF 1500 - Ownership of voting rights - 75% or more → OE
CIF 1500 - Right to appoint or remove directors → OE
1195
Lower Clough Business Centre, Pendle Street, Barrowford, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Person with significant control
2018-07-11 ~ 2020-05-13CIF 1469 - Ownership of shares – 75% or more → OE
CIF 1469 - Ownership of voting rights - 75% or more → OE
CIF 1469 - Right to appoint or remove directors → OE
1196
PLATINUM CAPITAL ADVISERS LLP - 2019-08-16
393 Lordship Lane, LondonDissolved Corporate (2 parents)
Officer
2013-05-17 ~ 2013-05-17CIF 471 - LLP Designated Member → ME
1197
Ground Floor Offices 310 High Road, Wood Green, London, United KingdomDissolved Corporate
Person with significant control
2021-08-02 ~ 2022-02-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1198
WINSTON FINANCE LIMITED - 2018-06-18
Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
66,497 GBP2023-03-31
Person with significant control
2018-04-03 ~ 2018-06-12CIF 1521 - Ownership of shares – 75% or more → OE
CIF 1521 - Ownership of voting rights - 75% or more → OE
CIF 1521 - Right to appoint or remove directors → OE
1199
First Floor, Apollo Centre, Desborough Road, High Wycombe, Bucks, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-02-26CIF 2666 - Ownership of shares – 75% or more → OE
CIF 2666 - Ownership of voting rights - 75% or more → OE
CIF 2666 - Right to appoint or remove directors → OE
1200
2nd Floor, Kestrel House, Primett Road, Stevenage, EnglandDissolved Corporate (1 parent)
Equity (Company account)
247 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2017-11-27CIF 2640 - Ownership of shares – 75% or more → OE
CIF 2640 - Ownership of voting rights - 75% or more → OE
CIF 2640 - Right to appoint or remove directors → OE
1201
WESBROOKE LIMITED - 2020-11-04
3rd Floor, Westbury House, 23-25 Bridge Street, Pinner, Middlesex, EnglandActive Corporate (3 parents)
Equity (Company account)
-1,279,584 GBP2023-07-31
Person with significant control
2020-03-04 ~ 2020-04-16CIF 2341 - Ownership of shares – 75% or more → OE
CIF 2341 - Ownership of voting rights - 75% or more → OE
CIF 2341 - Right to appoint or remove directors → OE
1202
LONGSPARK LIMITED - 2021-08-10
Flat 606 Ceylon House 70 Alie Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
17,987 GBP2024-01-31
Person with significant control
2018-01-04 ~ 2020-06-09CIF 1612 - Ownership of shares – 75% or more → OE
CIF 1612 - Ownership of voting rights - 75% or more → OE
CIF 1612 - Right to appoint or remove directors → OE
1203
25 Hanover Court, Uxbridge Road, LondonActive Corporate (3 parents)
Officer
2017-01-23 ~ 2023-03-03CIF 134 - Secretary → ME
1204
Suite 1 Caxton House, Old Station Road, Loughton, Essex, United KingdomDissolved Corporate (3 parents)
Officer
2011-04-01 ~ 2011-04-01CIF 405 - Director → ME
Officer
2011-04-01 ~ 2011-04-01CIF 404 - Secretary → ME
1205
KARL HANOVER PROPERTIES LLP - 2016-04-24
Knabbs Farm Skipton Road, Kettlesing, Harrogate, United KingdomDissolved Corporate (2 parents)
Officer
2015-02-05 ~ 2015-02-05CIF 104 - LLP Designated Member → ME
1206
HYPERMEN LIMITED - 2018-12-05
34 Hampton Road West, Feltham, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
44,444 GBP2024-01-31
Person with significant control
2016-04-06 ~ 2018-12-03CIF 2736 - Ownership of shares – 75% or more → OE
CIF 2736 - Ownership of voting rights - 75% or more → OE
CIF 2736 - Right to appoint or remove directors → OE
1207
170 Cauldwell Hall Road, Ipswich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
14,004 GBP2021-12-31
Person with significant control
2020-11-11 ~ 2021-01-04CIF 2149 - Ownership of shares – 75% or more → OE
CIF 2149 - Ownership of voting rights - 75% or more → OE
CIF 2149 - Right to appoint or remove directors → OE
1208
Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United KingdomActive Corporate (2 parents)
Equity (Company account)
48,528 GBP2023-11-30
Person with significant control
2020-11-11 ~ 2020-12-01CIF 2143 - Ownership of shares – 75% or more → OE
CIF 2143 - Ownership of voting rights - 75% or more → OE
CIF 2143 - Right to appoint or remove directors → OE
1209
St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
2,900,185 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2016-04-06CIF - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.